Entity Name: | MARCO LAKE EFFICIENCIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARCO LAKE EFFICIENCIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2015 (10 years ago) |
Document Number: | L03000004906 |
FEI/EIN Number |
510451312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 MARCO LAKE DR., OFFICE, MARCO ISLAND, FL, 34145, US |
Mail Address: | 139 MARCO LAKE DR., OFFICE, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITO ADDIS | Manager | 139 MARCO LAKE DR., MARCO ISLAND, FL, 34145 |
BENITO LUIS E | Agent | 139 MARCO LAKE DR., MARCO ISLAND, FL, 34145 |
BENITO LUIS | Manager | 139 MARCO LAKE DR., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-03-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-04 | BENITO, LUIS E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-13 | 139 MARCO LAKE DR., OFFICE, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2009-01-13 | 139 MARCO LAKE DR., OFFICE, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-30 | 139 MARCO LAKE DR., MARCO ISLAND, FL 34145 | - |
NAME CHANGE AMENDMENT | 2003-02-28 | MARCO LAKE EFFICIENCIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-25 |
REINSTATEMENT | 2015-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State