Search icon

BUFFALO MARCO, LLC - Florida Company Profile

Company Details

Entity Name: BUFFALO MARCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUFFALO MARCO, 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: 05 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000001669
FEI/EIN Number 203114902

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

Address: 2799 NW BOCA RATON BLVD., SUITE 205, BOCA RATON, FL, 33431
Mail Address: 2799 NW BOCA RATON BLVD., SUITE 205, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TAYLOR Managing Member 17702 LOMOND COURT, BOCA RATON, FL, 33496
SPILLANE MARK Agent 2799 NW BOCA RATON BLVD., SUITE 205, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-06 2799 NW BOCA RATON BLVD., SUITE 205, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2007-03-06 2799 NW BOCA RATON BLVD., SUITE 205, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-06 2799 NW BOCA RATON BLVD., SUITE 205, BOCA RATON, FL 33431 -
LC NAME CHANGE 2007-01-10 BUFFALO MARCO, LLC -
REGISTERED AGENT NAME CHANGED 2005-03-02 SPILLANE, MARK -
AMENDMENT AND NAME CHANGE 2005-03-02 BUFFALO BLUE, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000170115 TERMINATED 1000000127399 PALM BEACH 2009-06-17 2030-02-16 $ 12,190.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08900005658 LAPSED 07-33005 SP 23 (02) MIAMI-DADE COUNTY COURT 2008-02-28 2013-04-07 $1149.16 T II, LLC, P.O. BOX 1434, GRAND RAPIDS, MI 49501

Documents

Name Date
ANNUAL REPORT 2008-03-13
CORLCMMRES 2008-03-13
ANNUAL REPORT 2007-03-06
LC Name Change 2007-01-10
ANNUAL REPORT 2006-03-30
Amendment and Name Change 2005-03-02
Florida Limited Liabilites 2005-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State