Entity Name: | MARINE CENTER HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARINE CENTER HOLDINGS, 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: | 24 Apr 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000042557 |
FEI/EIN Number |
061777070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 340 SOUTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
Mail Address: | 340 SOUTH BEACH STREET, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARATHA RICHARD A | Manager | 1954 SOUTH CREEK BLVD, PORT ORANGE, FL, 32128 |
WOELLERT SANDRA | Manager | 1954 SOUTH CREEK BLVD, PORT ORANGE, FL, 32128 |
NEWMAN BRUCE | Agent | 340 SOUTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-22 | 340 SOUTH BEACH STREET, DAYTONA BEACH, FL 32114 | - |
LC AMENDMENT | 2013-07-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-11 | NEWMAN, BRUCE | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-11 | 340 SOUTH BEACH STREET, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-14 | 340 SOUTH BEACH STREET, DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-03-22 |
LC Amendment | 2013-07-11 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State