Search icon

MARINER'S CLUB KEY LARGO REALTY SALES LLC - Florida Company Profile

Company Details

Entity Name: MARINER'S CLUB KEY LARGO REALTY SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINER'S CLUB KEY LARGO REALTY SALES 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: 15 Jul 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000026254
FEI/EIN Number 200113524

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

Mail Address: 12800 UNIVERSITY DRIVE, SUITE 400, FORT MYERS, FL, 33907
Address: 97501 OVERSEAS HIGHWAY, KEY LARGO, FL, 33007
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDELLO DOUGLAS J Manager 12800 UNIVERSITY DR., STE 400, FORT MYERS, FL, 33907
BERGER PHILIP J Manager 226 RIVER VILLAGE DRIVE, DEBARY, FL, 32713
ROSEN MICHAEL E Manager 12800 UNIVERSITY DRIVE, SUITE #400, FORT MYERS, FL, 33907
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-21 GY CORPORATE SERVICES, INC. -
LC AMENDMENT 2006-02-28 - -
AMENDMENT 2005-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-03 97501 OVERSEAS HIGHWAY, KEY LARGO, FL 33007 -
AMENDMENT 2004-08-25 - -
AMENDED AND RESTATEDARTICLES 2004-05-28 - -

Documents

Name Date
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-21
LC Amendment 2006-02-28
Amendment 2005-10-03
ANNUAL REPORT 2005-04-07
Amendment 2004-08-25
Amended and Restated Articles 2004-05-28
ANNUAL REPORT 2004-05-14
Florida Limited Liabilites 2003-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State