Search icon

DE MARCO FAMILY LLC - Florida Company Profile

Company Details

Entity Name: DE MARCO FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DE MARCO FAMILY 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: 21 Jun 2005 (20 years ago)
Date of dissolution: 10 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: L05000061702
FEI/EIN Number 203012862

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

Address: 478 HEYER MILL ROAD, NAZARETH, PA, 18064
Mail Address: 478 HEYER MILL ROAD, NAZARETH, PA, 18064
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN & GRIGSBY, P.C. Agent 9110 STRADA PLACE, NAPLES, FL, 34108
DE MARCO IRENE Y Managing Member 478 HEYER MILL RD, NAZARETH, PA, 18064
DE MARCO JOHN Managing Member 1003 ANTHONY DR, SCHENECTADY, NY, 12303
DE MARCO ELISA Managing Member 1003 ANTHONY DR, SCHENECTADY, NY, 12303
DE MARCO JOHN J Managing Member 478 HEYER MILL ROAD, NAZARETH, PA, 18064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 9110 STRADA PLACE, SUITE 6200, NAPLES, FL 34108 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State