Entity Name: | MARINA MIKE'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARINA MIKE'S, 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: | 23 Feb 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000020419 |
FEI/EIN Number |
650183277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19300 SOUTH US 41, FT. MYERS, FL, 33908, US |
Mail Address: | 19300 SOUTH US 41, FT. MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY GARY | Manager | 19300 SOUTH US 41, FT. MYERS, FL, 33908 |
MURPHY MICHAEL | Manager | 19300 SOUTH US 41, FT. MYERS, FL, 33908 |
NICI JAMES RESQ | Agent | 1865 Veterans Park Drive, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-11 | 1865 Veterans Park Drive, Suite 203, Naples, FL 34109 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-06 | 19300 SOUTH US 41, FT. MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2007-01-06 | 19300 SOUTH US 41, FT. MYERS, FL 33908 | - |
MERGER | 2006-05-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000057291 |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-09-21 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-27 |
REINSTATEMENT | 2019-10-11 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State