Entity Name: | MARMAR, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARMAR, L.L.C. 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: | 10 Jul 2000 (25 years ago) |
Date of dissolution: | 29 Jun 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jun 2022 (3 years ago) |
Document Number: | L00000008093 |
FEI/EIN Number |
593657763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 2nd avenue south suite 900, st petersburg, FL, 33701, US |
Mail Address: | P.O. Box 1291, TARPON SPRINGS, FL, 34688, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAGNON CHRISTINE | Manager | 618 BELLE ISLE AVENUE, BELLEAIR BEACH, FL, 33786 |
CLELAND NICOLE B | Agent | 100 2nd AVENUE SOUTH, SAINT PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-06-29 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 100 2nd avenue south suite 900, st petersburg, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 100 2nd avenue south suite 900, st petersburg, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-20 | 100 2nd AVENUE SOUTH, SUITE 900, SAINT PETERSBURG, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-20 | CLELAND, NICOLE BELL | - |
REINSTATEMENT | 2004-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
MERGER | 2001-08-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000038327 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-06-29 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-07-20 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State