Search icon

HOWARD ROSEN MARCO ISLAND FAMILY LLC - Florida Company Profile

Company Details

Entity Name: HOWARD ROSEN MARCO ISLAND FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOWARD ROSEN MARCO ISLAND FAMILY 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: 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: 10 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2019 (5 years ago)
Document Number: L03000013075
FEI/EIN Number 300168454

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

Address: 5000 ROYAL MARCO WAY, APT. 337, MARCO ISLAND, FL, 34145, US
Mail Address: 5000 ROYAL MARCO WAY, APT. 337, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN SELMA Manager 5000 ROYAL MARCO WAY APT 337, MARCO ISLAND, FL, 34145
Carden Amy Manager 5000 ROYAL MARCO WAY, APT. 337, MARCO ISLAND, FL, 34145
LAW LESTER B Agent 999 VANDERBILT BEACH ROAD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-09-23 - -
LC STMNT OF RA/RO CHG 2019-08-19 - -
REGISTERED AGENT NAME CHANGED 2019-08-19 LAW, LESTER B -
REGISTERED AGENT ADDRESS CHANGED 2019-08-19 999 VANDERBILT BEACH ROAD, STE 200, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 5000 ROYAL MARCO WAY, APT. 337, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2009-01-15 5000 ROYAL MARCO WAY, APT. 337, MARCO ISLAND, FL 34145 -

Documents

Name Date
LC Voluntary Dissolution 2019-09-23
CORLCRACHG 2019-08-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State