Search icon

MARCO POLO, LLC

Company Details

Entity Name: MARCO POLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Apr 2004 (21 years ago)
Date of dissolution: 17 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (10 months ago)
Document Number: L04000028881
FEI/EIN Number 201040569
Address: 13320 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11358
Mail Address: 13320 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11358
Place of Formation: FLORIDA

Agent

Name Role Address
Espinosa Elena Agent 28104 SW 168th Court, Homestead, FL, 33030

Managing Member

Name Role Address
PETRUCCELLI DAMIANO Managing Member 24-30 LITTLE NECK BLVD, BAYSIDE, NY, 11360
PETRUCCELLI SETTIMIO Managing Member 6 EAST VIEW LANE, OLD BROOKVILLE, NY, 11545
PETRUCCELLI GUILIO Managing Member 44-01 189TH STREET, FLUSHING, NY, 11358

Manager

Name Role Address
Petruccelli Edelmira Manager 35-56 160th Street, Flushing, NY, 11358

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 28104 SW 168th Court, Homestead, FL 33030 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 Espinosa, Elena No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 13320 WHITESTONE EXPRESSWAY, FLUSHING, NY 11358 No data
CHANGE OF MAILING ADDRESS 2010-04-23 13320 WHITESTONE EXPRESSWAY, FLUSHING, NY 11358 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State