Entity Name: | MARVELOUS HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARVELOUS HOLDINGS, 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: | 06 Dec 2000 (24 years ago) |
Date of dissolution: | 06 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2020 (5 years ago) |
Document Number: | L00000015077 |
FEI/EIN Number |
593688170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 606 SOUTH DALE MABRY HIGHWAY, TAMPA, FL, 33609, US |
Mail Address: | 2855 Bayshore Trails Dr., TAMPA, FL, 33611, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARVEL WINNIE M | Managing Member | 2855 Bayshore Trails Dr., TAMPA, FL, 33611 |
MARVEL JAY C | Managing Member | 2855 Bayshore Trails Dr., TAMPA, FL, 33611 |
MARVEL WINNIE M | Agent | 606 SOUTH DALE MABRY HIGHWAY, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-26 | 606 SOUTH DALE MABRY HIGHWAY, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 606 SOUTH DALE MABRY HIGHWAY, TAMPA, FL 33609 | - |
MERGER | 2006-11-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000060449 |
REGISTERED AGENT NAME CHANGED | 2001-10-25 | MARVEL, WINNIE M | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-10-25 | 606 SOUTH DALE MABRY HIGHWAY, TAMPA, FL 33609 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-06 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-03-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State