Entity Name: | MARLIN INDUSTRIAL PARK ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARLIN INDUSTRIAL PARK ASSOCIATES, 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: | 24 May 2004 (21 years ago) |
Date of dissolution: | 11 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2021 (4 years ago) |
Document Number: | L04000039180 |
FEI/EIN Number |
201257943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 SW 10th Street, Delray Beach, FL, 33444, US |
Mail Address: | 8679 E. San Alberto Drive, Suite 100, Scottsdale, AZ, 85258, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACERA MICHAEL | Managing Member | 8679 E. San Alberto Dr, Scottsdale, AZ, 85258 |
SCHWARTZ ANDREW M | Agent | 4755 TECHNOLOGY WAY STE 103, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-11 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-06 | 1450 SW 10th Street, Delray Beach, FL 33444 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 1450 SW 10th Street, Delray Beach, FL 33444 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-19 | SCHWARTZ, ANDREW M | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-19 | 4755 TECHNOLOGY WAY STE 103, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2006-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-11 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-13 |
Reg. Agent Change | 2014-05-19 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State