Search icon

MARINA DEL LAGO, LLC - Florida Company Profile

Company Details

Entity Name: MARINA DEL LAGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINA DEL LAGO, 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: 09 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000081236
FEI/EIN Number 201852992

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

Address: 4176 Canal, FORT MYERS, FL, 33916, US
Mail Address: PO Box 1662, Fort Myers, FL, 33902, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINSEY BRANDON Manager 2053 W. First Street, FORT MYERS, FL, 33901
STARBOARD DEVELOPMENT CORPORATION Manager -
STARBOARD DEVELOPMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 4176 Canal, FORT MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 4176 Canal, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2020-01-21 4176 Canal, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2014-09-02 STARBOARD DEVELOPMENT -
REINSTATEMENT 2014-08-14 - -
PENDING REINSTATEMENT 2014-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2006-09-18 - -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18
AMENDED ANNUAL REPORT 2014-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State