Search icon

MARCO POLO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State