Search icon

MARINA LAKES CONDO L3, LLC - Florida Company Profile

Company Details

Entity Name: MARINA LAKES CONDO L3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINA LAKES CONDO L3, 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: 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: 19 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Mar 2005 (20 years ago)
Document Number: L05000005880
FEI/EIN Number NOT APPLICABLE

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

Address: C/O ILYNE B SBAR CPA, 9100 S DADELAND BLVD, MIAMI, FL, 33156, US
Mail Address: C/O ILYNE B SBAR CPA, 9100 S DADELAND BLVD, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE ZEBRA TRUST Manager C/O ILYNE B SBAR CPA, MIAMI, FL, 33156
RUBIN RONALD E Agent C/O RONALD E. RUBIN, CORAL GABLES, FL, 33158

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 C/O ILYNE B SBAR CPA, 9100 S DADELAND BLVD, #1701, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-01-11 C/O ILYNE B SBAR CPA, 9100 S DADELAND BLVD, #1701, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2015-01-09 RUBIN, RONALD E -
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 C/O RONALD E. RUBIN, 13633 DEERING BAY DRIVE, #246, CORAL GABLES, FL 33158 -
NAME CHANGE AMENDMENT 2005-03-04 MARINA LAKES CONDO L3, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State