Search icon

MARVELOUS HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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