Search icon

PARK PLAZA MARCO, L.L.C. - Florida Company Profile

Company Details

Entity Name: PARK PLAZA MARCO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK PLAZA MARCO, L.L.C. 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: 01 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000012172
FEI/EIN Number 711027475

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

Mail Address: 606 BALD EAGLE DRIVE, SUITE 500, MARCO ISLAND, FL, 34145
Address: 138 CLYBURN WAY WEST, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLE BRYAN Managing Member 10 ANNSBROOK, CLONSKEAGH,DUBLIN 14 IRELAND
O'HALLORAN CORMAC Managing Member LORIEN, CLOGHAN, IRELAND, IR
WOODWARD CRAIG REsq. Agent 606 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 WOODWARD, CRAIG R, Esq. -
CHANGE OF MAILING ADDRESS 2010-03-08 138 CLYBURN WAY WEST, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 138 CLYBURN WAY WEST, MARCO ISLAND, FL 34145 -
LC AMENDMENT AND NAME CHANGE 2008-01-15 PARK PLAZA MARCO, L.L.C. -
LC AMENDMENT 2007-09-20 - -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State