Entity Name: | MARQUIS REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2023 (2 years ago) |
Document Number: | L02000030098 |
FEI/EIN Number | 571137726 |
Address: | 5650 CAMINO DEL SOL, 107, BOCA RATON, FL, 33433, US |
Mail Address: | 5650 CAMINO DEL SOL, 107, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOYLE JOHN T | Agent | 5650 CAMINO DEL SOL, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
DOYLE JOHN T | Manager | 5650 CAMINO DEL SOL, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-07 | DOYLE, JOHN T | No data |
LC DISSOCIATION MEM | 2019-03-20 | No data | No data |
LC STMNT OF RA/RO CHG | 2019-03-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-05 | 5650 CAMINO DEL SOL, 107, BOCA RATON, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-05 | 5650 CAMINO DEL SOL, 107, BOCA RATON, FL 33433 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-19 |
REINSTATEMENT | 2023-05-31 |
ANNUAL REPORT | 2020-05-07 |
CORLCDSMEM | 2019-03-20 |
CORLCRACHG | 2019-03-06 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State