Search icon

J. MARINO & SONS LLC - Florida Company Profile

Company Details

Entity Name: J. MARINO & SONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. MARINO & SONS 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: 19 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2017 (8 years ago)
Document Number: L07000007015
FEI/EIN Number 223952672

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

Address: 812 Shore Drive, North Palm Beach, FL, 33408, US
Mail Address: 717 NorthLake Blvd, Jupiter, FL, 33458, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
Marino Joe F Manager 812 Shore Drive, North Palm Beach, FL, 33408
MARINO BEN J Manager 812 Shore Drive, JUPITER, FL, 33458
Marino Joseph FJr. Manager 812 Shore Drive, North Palm Beach, FL, 33408
MARINO MICHAEL A Treasurer 812 Shore Drive, JUPITER, FL, 33458
Marino Joe M Secretary 812 Shore Drive, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 812 Shore Drive, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-01-26 812 Shore Drive, North Palm Beach, FL 33408 -
REINSTATEMENT 2017-02-01 - -
REGISTERED AGENT NAME CHANGED 2017-02-01 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-02-01
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-01-05

Date of last update: 02 May 2025

Sources: Florida Department of State