Entity Name: | MARCO POLO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARCO POLO, 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: | 14 Apr 2004 (21 years ago) |
Date of dissolution: | 17 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2024 (a year ago) |
Document Number: | L04000028881 |
FEI/EIN Number |
201040569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13320 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11358 |
Mail Address: | 13320 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11358 |
Place of Formation: | FLORIDA |
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 |
Petruccelli Edelmira | Manager | 35-56 160th Street, Flushing, NY, 11358 |
Espinosa Elena | Agent | 28104 SW 168th Court, Homestead, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 28104 SW 168th Court, Homestead, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Espinosa, Elena | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 13320 WHITESTONE EXPRESSWAY, FLUSHING, NY 11358 | - |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 13320 WHITESTONE EXPRESSWAY, FLUSHING, NY 11358 | - |
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 Apr 2025
Sources: Florida Department of State