Detail by Officer/Registered Agent Name
Florida Limited Liability Company
LENCO MARINE SOLUTIONS, LLC
Filing Information
L16000223869
65-0812706
12/09/2016
01/21/1998
FL
ACTIVE
LC STMNT OF RA/RO CHG
05/14/2021
NONE
Principal Address
Changed: 04/14/2022
4700 SE Municipal Ct.
Stuart, FL 34997
Stuart, FL 34997
Changed: 04/14/2022
Mailing Address
Changed: 04/14/2022
4700 SE Municipal Ct.
Stuart, FL 34997
Stuart, FL 34997
Changed: 04/14/2022
Registered Agent Name & Address
UNITED AGENT GROUP INC.
Name Changed: 05/14/2021
Address Changed: 05/14/2021
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 05/14/2021
Address Changed: 05/14/2021
Authorized Person(s) Detail
Name & Address
Title Member
Americas LLC, Navico Group
Title Vice President & Secretary
WENZ, AMY
Title President
SCHUESSLER, THOMAS
Title Assistant Secretary
FORAN, JULIANNE
Title Treasurer
COOPER, KATHLEEN
Title Member
Products LLC, Power
Title Member
Americas LLC, Navico Group
N85 W12545 Westbrook Crossing
Menomonee Falls, WI 53051
Menomonee Falls, WI 53051
Title Vice President & Secretary
WENZ, AMY
26125 N. Riverwoods Blvd.
#500
Mettawa, IL 60045
#500
Mettawa, IL 60045
Title President
SCHUESSLER, THOMAS
3131 N. Andrews Avenue Extension
Pompano Beach, FL 33064
Pompano Beach, FL 33064
Title Assistant Secretary
FORAN, JULIANNE
26125 N. Riverwoods Blvd.
#500
Mettawa, IL 60045
#500
Mettawa, IL 60045
Title Treasurer
COOPER, KATHLEEN
N85 W12545 Westbrook Crossing
Menomonee Falls, WI 53051
Menomonee Falls, WI 53051
Title Member
Products LLC, Power
N85 W12545 Westbrook Crossing
Menomonee Falls, WI 53051
Menomonee Falls, WI 53051
Annual Reports
Report Year | Filed Date |
2022 | 04/14/2022 |
2023 | 04/21/2023 |
2024 | 04/24/2024 |
Document Images