Entity Name: | MARINA ELECTRICAL WHOLESALERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARINA ELECTRICAL WHOLESALERS, 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. |
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: | 09 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000048342 |
FEI/EIN Number |
202893129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11888 Leon Circle North, Parkland, FL, 33076, US |
Mail Address: | 11888 Leon Circle North, Parkland, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELFER RUSSELL | President | 11888 Leon Circle North, Parkland, FL, 33076 |
HELFER RUSSELL | Secretary | 11888 Leon Circle North, Parkland, FL, 33076 |
HELFER RUSSELL | Treasurer | 11888 Leon Circle North, Parkland, FL, 33076 |
HELFER RUSSELL | Director | 11888 Leon Circle North, Parkland, FL, 33076 |
HELFER RUSSELL W | Agent | 11888 Leon Circle North, Parkland, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 11888 Leon Circle North, Parkland, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2021-04-01 | 11888 Leon Circle North, Parkland, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-01 | 11888 Leon Circle North, Parkland, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-28 | HELFER, RUSSELL W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State