Search icon

MARINER LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MARINER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L00000008127
FEI/EIN Number NOT APPLICABLE

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

Address: 800 S. Milwaukee Avenue, Suite 170, Libertyville, IL, 60048, US
Mail Address: 800 S. Milwaukee Avenue, Suite 170, Libertyville, IL, 60048, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MARINER LLC, ILLINOIS LLC_14676325 ILLINOIS

Key Officers & Management

Name Role Address
Egidi Dennis R Managing Member 246 Spring Line Drive, Naples, FL, 34102
Egidi Dennis R Agent 246 Spring Line Drive, Naples, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 246 Spring Line Drive, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2024-04-17 Egidi, Dennis R -
CHANGE OF MAILING ADDRESS 2024-04-17 800 S. Milwaukee Avenue, Suite 170, Libertyville, IL 60048 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 800 S. Milwaukee Avenue, Suite 170, Libertyville, IL 60048 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-04-17
ANNUAL REPORT 2009-04-27
REINSTATEMENT 2008-02-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-07-24
Reinstatement 2001-12-21
Reg. Agent Change 2000-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State