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. |
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 |
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 |
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 | - | - |
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