Search icon

MARINA ELECTRICAL WHOLESALERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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