Entity Name: | MARIE VANILLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARIE VANILLE 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: | 18 Feb 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000013060 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 Johnson Street, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2900 Johnson Street, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOTACONAN MARIE-OLGA | Managing Member | 2900 Johnson Street, HOLLYWOOD, FL, 33020 |
OLIVIER PHILIPPE P | Managing Member | 2900 Johnson Street, HOLLYWOOD, FL, 33020 |
FRAZIER LINDA C | Agent | 2525 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 2900 Johnson Street, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 2900 Johnson Street, HOLLYWOOD, FL 33020 | - |
LC NAME CHANGE | 2006-09-12 | MARIE VANILLE LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-22 | 2525 PONCE DE LEON BOULEVARD, 4TH FLOOR, CORAL GABLES, FL 33134 | - |
CANCEL ADM DISS/REV | 2006-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-08-22 | FRAZIER, LINDA C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2004-06-17 | OLIVIER FINANCIAL, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State