Search icon

MARINA PARK NORTH, L.L.C. - Florida Company Profile

Company Details

Entity Name: MARINA PARK NORTH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINA PARK NORTH, L.L.C. 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: 04 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2024 (9 months ago)
Document Number: L05000012054
FEI/EIN Number 202280132

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

Address: 415 Monomoscoy Road, Mashpee, MA, 02649, US
Mail Address: 415 Monomoscoy road, Mashpee, MA, 02649, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON JOSEPH R Managing Member 415 Monomoscoy Road, Mashpee, MA, 02649
DiModica Robert Agent 28741 S. DIESEL DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-27 - -
CHANGE OF MAILING ADDRESS 2024-08-01 415 Monomoscoy Road, Mashpee, MA 02649 -
REINSTATEMENT 2024-08-01 - -
REGISTERED AGENT NAME CHANGED 2024-08-01 DiModica, Robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 415 Monomoscoy Road, Mashpee, MA 02649 -
REINSTATEMENT 2010-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-09 28741 S. DIESEL DRIVE, BONITA SPRINGS, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2024-08-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State