Search icon

MARK BORG, LLC - Florida Company Profile

Company Details

Entity Name: MARK BORG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK BORG, 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: 10 Jun 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Aug 2005 (20 years ago)
Document Number: L05000059934
FEI/EIN Number 203011578

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

Address: 27399 Riverview Center Blvd, Bonita Springs, FL, 34134, US
Mail Address: 24230 GOLDEN EAGLE LANE, BONITA SPRINGS, FL, 34135
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORG MARK Managing Member 24230 GOLDEN EAGLE LANE, BONITA SPRINGS, FL, 34135
BORG MARK A Agent 24230 GOLDEN EAGLE LANE, BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052758 THE BORG GROUP ACTIVE 2021-04-17 2026-12-31 - 24230 GOLDEN EAGLE LANE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 27399 Riverview Center Blvd, Suite 101, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 24230 GOLDEN EAGLE LANE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2011-03-23 27399 Riverview Center Blvd, Suite 101, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2009-04-08 BORG, MARK A -
NAME CHANGE AMENDMENT 2005-08-19 MARK BORG, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State