Search icon

MARLIN LURE INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MARLIN LURE INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARLIN LURE INVESTMENTS, 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.
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: 30 Aug 2002 (23 years ago)
Date of dissolution: 30 Dec 2011 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2011 (13 years ago)
Document Number: L02000022643
FEI/EIN Number 510425036

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

Address: 3635 S. CLYDE MORRIS BLVD., 100, PORT ORANGE, FL, 32129
Mail Address: 3635 S. CLYDE MORRIS BLVD., 100, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASTROINTESTINAL ASSOCIATES Manager 3635 S. CLYDE MORRIS BLVD. 100, PORT ORANGE, FL, 32129
ADVANCED GASTROENTEROLOGY Manager 1690 DUNLAWTON AVE., 210, PORT ORANGE, FL, 32127
STELLA GREGROY J Agent 3635 S. CLYDE MORRIS BLVD., PORT ORANGE, FL, 32129
GASTROENTEROLOGY CONSULTANTS, LLC Manager -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-05 3635 S. CLYDE MORRIS BLVD., 100, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2005-04-05 3635 S. CLYDE MORRIS BLVD., 100, PORT ORANGE, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-05 3635 S. CLYDE MORRIS BLVD., 100, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2004-03-30 STELLA, GREGROY J -

Documents

Name Date
LC Voluntary Dissolution 2011-12-30
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State