Search icon

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

Company Details

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

MARINA PARK SOUTH, 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: 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: 04 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2024 (9 months ago)
Document Number: L05000012060
FEI/EIN Number 20-2279911

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

Address: 28741 S DIESEL DRIVE, BONITA SPRINGS, FL, 34135
Mail Address: 28741 South Diesel Dr, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMODICA ROBERT Managing Member 731 PARK AVENUE, NAPLES, FL, 34110
DIMODICA ROBERT A Agent 731 PARK AVENUE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-10 - -
REGISTERED AGENT NAME CHANGED 2024-08-02 DIMODICA, ROBERT A -
REINSTATEMENT 2024-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-03-04 28741 S DIESEL DRIVE, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 731 PARK AVENUE, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 28741 S DIESEL DRIVE, BONITA SPRINGS, FL 34135 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-19
REINSTATEMENT 2024-08-02
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

Date of last update: 01 May 2025

Sources: Florida Department of State