Search icon

MARLIN GROUP MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MARLIN GROUP MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARLIN GROUP MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2010 (15 years ago)
Document Number: L06000053795
FEI/EIN Number 205292776

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

Address: JUPITER BUSINESS CENTER, 601 HERITAGE DRIVE, Jupiter, FL, 33458, US
Mail Address: JUPITER BUSINESS CENTER, 601 HERITAGE DRIVE, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Dan Manager JUPITER BUSINESS CENTER, Jupiter, FL, 33458
HACKNEY ESQ ROBERT C Agent JUPITER BUSINESS CENTER, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-14 JUPITER BUSINESS CENTER, 601 HERITAGE DRIVE, SUITE 212, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 JUPITER BUSINESS CENTER, 601 HERITAGE DRIVE, SUITE 212, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 JUPITER BUSINESS CENTER, 601 HERITAGE DRIVE, SUITE 212, Jupiter, FL 33458 -
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 HACKNEY ESQ, ROBERT C -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State