Search icon

MARKS ENT, LLC - Florida Company Profile

Company Details

Entity Name: MARKS ENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARKS ENT, 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: 12 Oct 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: L05000100942
FEI/EIN Number 203635656

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

Address: 55 Fairmont Drive, Spring Hill, FL, 34609, US
Mail Address: 55 Fairmont Drive, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER ROBERT Managing Member 55 FAIRMONT DR, SPRING HILL, FL, 34609
Cooper Robert Agent 55 Fairmont Drive, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 55 Fairmont Drive, Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2023-11-01 55 Fairmont Drive, Spring Hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 55 Fairmont Drive, Spring Hill, FL 34609 -
REINSTATEMENT 2023-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-23 - -

Documents

Name Date
REINSTATEMENT 2023-11-01
REINSTATEMENT 2022-01-13
REINSTATEMENT 2020-01-23
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State