Search icon

MARYTIME ENTERPRISES, LLC - Florida Company Profile

Company Details

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

MARYTIME 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: 30 Oct 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000105271
FEI/EIN Number 205842363

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

Address: 260 MARYLAND AVENUE, ENGLEWOOD, FL, 34224
Mail Address: 516 S.W. 53RD TERRACE, CAPE CORAL, FL, 33914
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAIL MARY S Managing Member 516 S.W. 53RD TERRACE, CAPE CORAL, FL, 33914
NEAIL STUART A Managing Member 516 S.W. 53RD TERRACE, CAPE CORAL, FL, 33914
NEAIL JEFFREY A Manager 260 MARYLAND AVENUE, ENGLEWOOD, FL, 34224
NEAIL STUART Agent 516 S.W. 53RD TERRACE, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008897 STUMP PASS GRILLE & TIKI EXPIRED 2016-01-25 2021-12-31 - 260 MARYLAND AVENUE, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2012-02-09 - -
REINSTATEMENT 2012-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 516 S.W. 53RD TERRACE, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2012-02-08 NEAIL, STUART -
PENDING REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-08 - -

Documents

Name Date
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-07
REINSTATEMENT 2012-02-08
REINSTATEMENT 2008-10-29
REINSTATEMENT 2007-10-08
Florida Limited Liability 2006-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State