Search icon

MARBELLA PREMIUM APARTMENTS LLC - Florida Company Profile

Company Details

Entity Name: MARBELLA PREMIUM APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARBELLA PREMIUM APARTMENTS 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: 23 Sep 2005 (20 years ago)
Date of dissolution: 04 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2019 (6 years ago)
Document Number: L05000093523
FEI/EIN Number NOT APPLICABLE

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

Address: 3399 PEACHTREE ROAD NE, SUITE 600, ATLANTA, GA, 30326
Mail Address: 3399 PEACHTREE ROAD NE, SUITE 600, ATLANTA, GA, 30326
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN CRISTINA F Agent 750 Park of Commerce Blvd, Boca Raton, FL, 33487
LION GABLES REALTY LIMITED PARTNERSHIP Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137406 GABLES MARBELLA LUXURY APARTMENT HOMES EXPIRED 2016-12-21 2021-12-31 - 22182 BELLA LAGO DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 750 Park of Commerce Blvd, Suite 300, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 3399 PEACHTREE ROAD NE, SUITE 600, ATLANTA, GA 30326 -
CHANGE OF MAILING ADDRESS 2010-04-27 3399 PEACHTREE ROAD NE, SUITE 600, ATLANTA, GA 30326 -
REGISTERED AGENT NAME CHANGED 2008-04-23 SULLIVAN, CRISTINA F -
AMENDMENT 2005-09-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State