Search icon

MARINERS LANDING HOMEOWNERS ASSOCIATION PHASE II, LLC - Florida Company Profile

Company Details

Entity Name: MARINERS LANDING HOMEOWNERS ASSOCIATION PHASE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINERS LANDING HOMEOWNERS ASSOCIATION PHASE II, 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: 16 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: L03000026058
FEI/EIN Number 81-0677602

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

Address: 101 SOUTH MARINE STREET, CARRABELLE, FL, 32322, US
Mail Address: PO Box 131, Carrabelle, FL, 32322, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bedford Jarvis Director 2362 Braeburn Circle, Tallahassee, FL, 32309
Richardson Randal Director 4560 Sunray Place, Miccosukee, FL, 32309
Bedford Jarvis Agent 2362 Braeburn Circle, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-02 2362 Braeburn Circle, Tallahassee, FL 32309 -
REGISTERED AGENT NAME CHANGED 2024-08-02 Bedford, Jarvis -
CHANGE OF MAILING ADDRESS 2023-05-19 101 SOUTH MARINE STREET, CARRABELLE, FL 32322 -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2021-05-27 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-02-02 - -
LC STMNT OF RA/RO CHG 2019-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 101 SOUTH MARINE STREET, CARRABELLE, FL 32322 -
CANCEL ADM DISS/REV 2009-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2023-05-19
REINSTATEMENT 2022-11-03
CORLCRACHG 2021-05-27
ANNUAL REPORT 2021-01-29
Reg. Agent Resignation 2020-08-24
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-22
CORLCRACHG 2019-01-28
ANNUAL REPORT 2018-02-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State