Search icon

MARIE VANILLE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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