Entity Name: | MARGAUX TRANSITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARGAUX TRANSITIONS, 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: |
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: | 09 Jan 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L04000003289 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 Van Buren Street, HOLLYWOOD, FL, 33020, US |
Mail Address: | 1900 Van Buren Street, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deborah Hennessy Grossman Revocable Trust | Manager | 1900 Van Buren Street, Hollywood, FL, 33020 |
LAW OFFICES OF FRYE & VAZQUEZ, PL | Agent | 20900 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-01 | LAW OFFICES OF FRYE & VAZQUEZ, PL | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 1900 Van Buren Street, Unit 403, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 1900 Van Buren Street, Unit 403, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-28 | 20900 WEST DIXIE HIGHWAY, AVENTURA, FL 33180 | - |
NAME CHANGE AMENDMENT | 2004-06-28 | MARGAUX TRANSITIONS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State