Search icon

MARINA LAKES GOLF, LLC - Florida Company Profile

Company Details

Entity Name: MARINA LAKES GOLF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINA LAKES GOLF, 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: 06 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000055801
FEI/EIN Number 202978104

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

Address: 14800 CUMBERLAND DRIVE, DELRAY BEACH, FL, 33446, US
Mail Address: 6200 VIA DELRAY, DELRAY BEACH, FL, 33484, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALE PETER O Manager 4150 CORAL HILLS DRIVE, CORAL SPRINGS, FL, 33065
VITALE PETER K Manager 4180 CORAL HILLS DRIVE, CORAL SPRINGS, FL, 33065
VITALE STEVEN GESQ. Agent 211 S. COLORADO AVE - STE. 2, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-09-02 - -
CHANGE OF MAILING ADDRESS 2016-09-02 14800 CUMBERLAND DRIVE, DELRAY BEACH, FL 33446 -
LC STMNT OF RA/RO CHG 2014-10-06 - -
REGISTERED AGENT NAME CHANGED 2014-10-06 VITALE, STEVEN G, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2014-10-06 211 S. COLORADO AVE - STE. 2, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-18
LC Amendment 2016-09-02
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-09
CORLCRACHG 2014-10-06
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State