Search icon

MARQUESA COVE, LLC - Florida Company Profile

Company Details

Entity Name: MARQUESA COVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARQUESA COVE, 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: 21 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000038876
FEI/EIN Number 562462082

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

Address: 14730 TALL TREE DRIVE, LUTZ, FL, 33559
Mail Address: 1501 CORPORATE DRIVE, 150, BOYNTON BEACH, FL, 33426
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIFT JACK P Manager 379 E 21ST., COSTA MESA, CA, 92627
DAWSON KEITH Managing Member 15581 PLACID CIRCLE, HUNTINGTON BEACH, CA, 92647
MACLEOD DAVID Managing Member 2206 PACIFIC COAST HWY., HUNTINGTON BEACH, CA, 92648
ROSS HUGH Managing Member 6471BEACHVIEW DR., HUNTINGTON BEACH, CA, 92648
VAZQUEZ RAYMOND Managing Member 20 DRIFTWOOD DR, KEY WEST, FL, 33040
SWIFT ALAN R Agent 1501 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-08-31 14730 TALL TREE DRIVE, LUTZ, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-31 1501 CORPORATE DRIVE, 150, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 14730 TALL TREE DRIVE, LUTZ, FL 33559 -
REGISTERED AGENT NAME CHANGED 2007-04-26 SWIFT, ALAN RCPA -

Documents

Name Date
ANNUAL REPORT 2009-08-31
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-25
Florida Limited Liability 2004-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State