Search icon

MARRERO TEAM.COM REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: MARRERO TEAM.COM REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARRERO TEAM.COM REAL ESTATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: L04000046313
FEI/EIN Number 010814494

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

Address: 9125 N US Highway 1, Sebastian, FL, 32958, US
Mail Address: 9125 N US Highway 1, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO JOSE Manager 112 19TH CIRCLE SW, VERO BEACH, FL, 32960
MARRERO JOSE Managing Member 112 19TH CIRCLE SW, VERO BEACH, FL, 32962
MARRERO JOSE Agent 1938 22nd AVENUE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 9125 N US Highway 1, Sebastian, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 9125 N US Highway 1, Sebastian, FL 32958 -
REINSTATEMENT 2023-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1938 22nd AVENUE, VERO BEACH, FL 32960 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-19 - -
REGISTERED AGENT NAME CHANGED 2017-05-19 MARRERO, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-04-19
REINSTATEMENT 2017-05-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-17
REINSTATEMENT 2012-11-16
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-06-15

Date of last update: 01 May 2025

Sources: Florida Department of State