Search icon

MARSHMALLOW FUN COMPANY LLC - Florida Company Profile

Company Details

Entity Name: MARSHMALLOW FUN COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARSHMALLOW FUN COMPANY 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: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000015394
FEI/EIN Number 753145841

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

Address: 8960 N Meridian Rd, Tallahassee, FL, 32312, US
Mail Address: 8960 N Meridian Rd, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHIPPS JEFFREY S Manager 8960 N Meridian Rd, TALLAHASSEE, FL, 32312
Raymond Beaver Manager 2544 ELM ST, DALLAS, TX, 75226
Phipps Jeffrey S Member 8960 N Meridian Rd, Tallahassee, FL, 32312
De la Valdene Johnny Member 2544 ELM ST, DALLAS, TX, 75226
Raymond Beaver Member 2544 ELM ST, DALLAS, TX, 75226
Mitchell Jeff S Member 8960 N Meridian Rd, Tallahassee, FL
BIST MICHAEL P Agent 1300 THOMASWOOD DRIVE, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 8960 N Meridian Rd, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2018-04-11 8960 N Meridian Rd, Tallahassee, FL 32312 -
REINSTATEMENT 2017-10-18 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 BIST, MICHAEL P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State