Search icon

MARRON ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MARRON ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARRON ENTERPRISES, 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: 13 Oct 2005 (20 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: L05000101035
FEI/EIN Number NOT APPLICABLE

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

Address: 3600 RED ROAD, SUITE 410, MIRAMAR, FL, 33025
Mail Address: 3600 RED ROAD, SUITE 410, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDGAR AGUIAR REVOCABLE TRUST U/A/D 2/3/14 Managing Member 4252 SW 186 AVE, MIRAMAR, FL, 33029
AGUIAR EDGAR Agent 4252 SW 186 AVE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 - -
CHANGE OF MAILING ADDRESS 2012-04-29 3600 RED ROAD, SUITE 410, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 3600 RED ROAD, SUITE 410, MIRAMAR, FL 33025 -
CANCEL ADM DISS/REV 2009-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC REVOCATION OF DISSOLUTION 2008-05-09 - -
LC VOLUNTARY DISSOLUTION 2008-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 4252 SW 186 AVE, MIRAMAR, FL 33029 -
REINSTATEMENT 2006-10-20 - -
REGISTERED AGENT NAME CHANGED 2006-10-20 AGUIAR, EDGAR -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-09
REINSTATEMENT 2009-03-13
LC Revocation of Dissolution 2008-05-09
LC Voluntary Dissolution 2008-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State