Entity Name: | MARCO HOTEL ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARCO HOTEL ASSOCIATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jan 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L00000000791 |
FEI/EIN Number |
582522318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5520 WILSON RD., SANFORD, FL, 32771-8669, US |
Mail Address: | 5520 WILSON ROAD, SANFORD, FL, 32771 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOSEFIAN RAMI | Managing Member | 5520 WILSON ROAD, SANFORD, FL, 32771 |
YOSEFIAN RAMI | Agent | 5520 WILSON ROAD, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-16 | 5520 WILSON RD., SANFORD, FL 32771-8669 | - |
CHANGE OF MAILING ADDRESS | 2005-02-22 | 5520 WILSON RD., SANFORD, FL 32771-8669 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-22 | YOSEFIAN, RAMI | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-22 | 5520 WILSON ROAD, SANFORD, FL 32771 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000163306 | ACTIVE | 1000000047231 | 06662 1763 | 2007-04-17 | 2027-05-30 | $ 5,575.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State