Entity Name: | MARA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARA, 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: | 25 Oct 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L01000018443 |
FEI/EIN Number |
200026136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 305 Spider Lily Lane, NAPLES, FL, 34119, US |
Mail Address: | 305 Spider Lily Lane, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARA LAURA | Manager | 305 SPIDER LILY LANE, NAPLES, FL, 34119 |
MARA WILLIAM C | Manager | 305 SPIDER LILY LANE, NAPLES, FL, 34119 |
MARA LAURA | Agent | 305 SPIDER LILY LANE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 305 Spider Lily Lane, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2014-06-30 | 305 Spider Lily Lane, NAPLES, FL 34119 | - |
CANCEL ADM DISS/REV | 2010-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-08-18 | MARA, LAURA | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-25 | 305 SPIDER LILY LANE, NAPLES, FL 34119 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-06-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-06 |
REINSTATEMENT | 2010-03-05 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State