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