Search icon

MARQUIS PROPERTIES OF FLORIDA, LLC. - Florida Company Profile

Company Details

Entity Name: MARQUIS PROPERTIES OF FLORIDA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARQUIS PROPERTIES OF FLORIDA, 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: 09 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L07000015649
FEI/EIN Number 830473916

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

Address: 1201 Magnolia St, New Smyrna Beach, FL, 32168, US
Mail Address: 1201 Magnolia St, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON SARAH Managing Member 1201 Magnolia St, New Smyrna Beach, FL, 32168
Anderson Sarah A Agent 1201 Magnolia St, New Smyrna Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124937 BAIL MONEY MOTORSPORTS ACTIVE 2023-10-09 2028-12-31 - 1201 MAGNOLIA ST, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1201 Magnolia St, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2022-04-27 1201 Magnolia St, New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1201 Magnolia St, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2020-09-28 Anderson, Sarah A -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2014-08-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State