Search icon

MARCHART LOGISTICS AND BROKER LLC - Florida Company Profile

Company Details

Entity Name: MARCHART LOGISTICS AND BROKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCHART LOGISTICS AND BROKER 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: 12 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: L07000015869
FEI/EIN Number 208482885

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

Address: 7855 BERKSHIRE OAK ALY, WINDERMERE, FL, 34786, US
Mail Address: 7855 BERKSHIRE OAK ALY, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO JOEL P Vice President 7855 BERKSHIRE OAK ALY, WINDERMERE, FL, 34786
NARANJO JOEL Secretary 7855 BERKSHIRE OAK ALY, WINDERMERE, FL, 34786
NARANJO MANUEL President 7855 BERKSHIRE OAK ALY, WINDERMERE, FL, 34786
VELASQUEZ ANAMARIA Agent 7855 BERKSHIRE OAK ALY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 7855 BERKSHIRE OAK ALY, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-04-26 7855 BERKSHIRE OAK ALY, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2022-04-26 VELASQUEZ, ANAMARIA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 7855 BERKSHIRE OAK ALY, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-05-13
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State