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. |
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 |
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 |
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 | - | - |
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