Search icon

MARINER COURT, LLC - Florida Company Profile

Company Details

Entity Name: MARINER COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINER COURT, 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: 10 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000081626
FEI/EIN Number 201932804

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

Address: 25 UPPER STATION ROAD, GARRISON, NY, 10524
Mail Address: 25 UPPER STATION ROAD, GARRISON, NY, 10524
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLARO ANTHONY P Managing Member 11 WINKLER FARM ROAD, BEDFORD, NY, 10506
GUILLARO PAUL F Managing Member PO BOX 170, GARRISON, NY, 10524
AMOROSANA CHRISTOPHER Manager 210 MARINER COURT, NORTH PALM BEACH, FL, 33408
GUILLARO PAUL F Agent 210 MARINER COURT, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 210 MARINER COURT, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 25 UPPER STATION ROAD, GARRISON, NY 10524 -
CHANGE OF MAILING ADDRESS 2009-03-27 25 UPPER STATION ROAD, GARRISON, NY 10524 -
REGISTERED AGENT NAME CHANGED 2008-05-02 GUILLARO, PAUL F -
LC AMENDMENT 2006-11-27 - -
LC AMENDMENT 2006-01-10 - -

Documents

Name Date
ANNUAL REPORT 2011-04-19
CORLCMMRES 2011-01-03
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-27
LC Amendment 2006-11-27
ANNUAL REPORT 2006-05-01
LC Amendment 2006-01-10
ANNUAL REPORT 2005-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State