Entity Name: | MESQUITA ONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MESQUITA ONE, 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: | 17 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2015 (10 years ago) |
Document Number: | L04000068085 |
FEI/EIN Number |
202651580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9825 MARINA BLVD, SUITE 100, BOCA RATON, FL, 33428, US |
Mail Address: | 9825 MARINA BLVD, SUITE 100, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESQUITA MARIO | Manager | 9825 MARINA BLVD, BOCA RATON, FL, 33428 |
GARLINI NATASHA | Manager | 9825 MARINA BLVD, BOCA RATON, FL, 33428 |
MESQUITA/GARLINI FAMILY REVOCABLE TRUST AG | Member | 9825 MARINA BLVD, BOCA RATON, FL, 33428 |
MESQUITA MARIO | Agent | 9825 MARINA BLVD, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | MESQUITA, MARIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 9825 MARINA BLVD, SUITE 100, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2009-04-13 | 9825 MARINA BLVD, SUITE 100, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-13 | 9825 MARINA BLVD, SUITE 100, BOCA RATON, FL 33428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-08 |
REINSTATEMENT | 2015-02-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State