Search icon

MARIELA BARTENS, LLC - Florida Company Profile

Company Details

Entity Name: MARIELA BARTENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIELA BARTENS, 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: 21 Feb 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: L05000017557
FEI/EIN Number 202368428

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

Address: 3303 THOMASVILLE RD, 201, TALLAHASSEE, FL, 32308, US
Mail Address: 3191 WHIRLAWAY TRAIL, TALLAHASSEE, FL, 32309, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTENS ELIZABETH Manager 3191 WHIRLAWAY TRAIL, TALLAHASSEE, FL, 32309
INGRAM SPENCER Agent 118 SALEM CT., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-01-07 MARIELA BARTENS, LLC -
LC NAME CHANGE 2019-10-21 MARIELA BARTENS SANTURRI, LLC -
LC AMENDMENT AND NAME CHANGE 2019-05-28 MARIELA BARTENS, LLC -
LC AMENDMENT 2018-11-13 - -
LC AMENDMENT 2018-06-14 - -
LC AMENDMENT AND NAME CHANGE 2016-02-08 MARIELA BARTENS SANTURRI, LLC -
LC NAME CHANGE 2015-02-06 ELIZABETH MARIELA BARTENS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 3303 THOMASVILLE RD, 201, TALLAHASSEE, FL 32308 -
LC NAME CHANGE 2009-09-21 ELIZABETH MARIELA BARTENS-SANTURRI, LLC. -
NAME CHANGE AMENDMENT 2005-05-02 ELIZABETH MARIELA JARA-BARTENS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-30
LC Amendment and Name Change 2020-01-07
LC Name Change 2019-10-21
LC Amendment and Name Change 2019-05-28
ANNUAL REPORT 2019-04-03
LC Amendment 2018-11-13

Date of last update: 02 May 2025

Sources: Florida Department of State