Search icon

MALIBU LLC - Florida Company Profile

Company Details

Entity Name: MALIBU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MALIBU 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: 12 Aug 2003 (22 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Jun 2015 (10 years ago)
Document Number: L03000029757
FEI/EIN Number 300196444

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

Address: 11711 N 50th Street, Attn: Office, Tampa, FL, 33617, US
Mail Address: 11711 N 50th Street, Attn: Office, Tampa, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'Onofrio David Manager 11711 N 50th Street, Tampa, FL, 33617
D'ONOFRIO DAVID Agent 11711 N 50th Street, Tampa, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000049097 MALIBU APARTMENTS ACTIVE 2010-05-24 2025-12-31 - 11711 NORTH 50TH ST, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 11711 N 50th Street, Attn: Office, Tampa, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 11711 N 50th Street, Attn: Office, Tampa, FL 33617 -
CHANGE OF MAILING ADDRESS 2023-03-07 11711 N 50th Street, Attn: Office, Tampa, FL 33617 -
REGISTERED AGENT NAME CHANGED 2015-06-03 D'ONOFRIO, DAVID -
LC AMENDED AND RESTATED ARTICLES 2015-06-03 - -
REINSTATEMENT 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 2005-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-12
LC Amended and Restated Art 2015-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State