Search icon

MARILA DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: MARILA DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARILA DESIGNS, 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: 25 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L06000103903
FEI/EIN Number NOT APPLICABLE

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

Address: 277 Royal Poinciana Way, Palm Beach, FL, 33480, US
Mail Address: 277 Royal Poinciana Way, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBOW PATRICIA L Manager 277 Royal Poinciana Way, Palm Beach, FL, 33480
COMITER RICHARD ESQ Agent 3825 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-01 277 Royal Poinciana Way, Suite 178, Palm Beach, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 277 Royal Poinciana Way, Suite 178, Palm Beach, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 3825 PGA BLVD, STE 701, PALM BEACH GARDENS, FL 33410 -
LC STMNT OF RA/RO CHG 2019-07-01 - -
REGISTERED AGENT NAME CHANGED 2019-07-01 COMITER, RICHARD, ESQ -
LC AMENDMENT AND NAME CHANGE 2013-02-21 MARILA DESIGNS, LLC -
LC NAME CHANGE 2007-07-12 MARILA, LLC -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
CORLCRACHG 2019-07-01
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State