Search icon

MARCO LAKE EFFICIENCIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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