Search icon

MARGIN, LLC - Florida Company Profile

Company Details

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

MARGIN, 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: 26 Nov 2003 (21 years ago)
Document Number: L03000048409
FEI/EIN Number 562418507

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

Mail Address: PO BOX 2660, WINDERMERE, FL, 34786
Address: 399 ENTERPRISE ST., OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINTHER LETICIA M Manager PO BOX 2660, WINDERMERE, FL, 34786
GINTHER THOMAS A Manager PO BOX 2660, WINDERMERE, FL, 34786
GINTHER Thomas A Agent 399 Enterpries Street, Suite E, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 399 ENTERPRISE ST., Suite E, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 399 Enterpries Street, Suite E, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2013-04-12 GINTHER, Thomas A -
CHANGE OF MAILING ADDRESS 2009-03-10 399 ENTERPRISE ST., Suite E, OCOEE, FL 34761 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000363860 TERMINATED 1000000591050 ORANGE 2014-03-07 2034-03-21 $ 419.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State