Search icon

MARCH GROUP FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: MARCH GROUP FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCH GROUP FLORIDA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Feb 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L00000002158
FEI/EIN Number 593640456

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 128 FIRST AVENUE SOUTH, NAPLES, FL, 34102
Mail Address: 128 FIRST AVENUE SOUTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX EDWIN Manager 128 FIRST AVE. SOUTH, NAPLES, FL, 34102
WILCOX EDWIN A. Agent 128 FIRST AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-06 128 FIRST AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2002-12-06 128 FIRST AVENUE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-26 128 FIRST AVENUE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2002-03-26 WILCOX, EDWIN A. -
REINSTATEMENT 2002-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
AMENDMENT 2000-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000332149 LAPSED 31-2012-CA-002102 INDIAN RIVER COUNTY CIRCUIT 2013-02-07 2018-02-08 $53,472.10 VERO TECHNICAL SUPPORT, INC., 593 27TH AVENUE SW, VERO BEACH, FLORIDA 32968

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-06-23
ANNUAL REPORT 2003-09-08
Reg. Agent Resignation 2002-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State