Search icon

MARLIN INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MARLIN INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARLIN INVESTMENTS, 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: 21 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000019463
FEI/EIN Number 208481488

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

Address: 102920 OVERSEAS HWY, KEY LARGO, FL, 33037
Mail Address: 102920 OVERSEAS HWY, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVESTRI JOSEPH Managing Member 102920 OVERSEAS HWY, KEY LARGO, FL, 33037
SILVESTRI JEANETTE Managing Member 102920 OVERSEAS HWY, KEY LARGO, FL, 33037
SILVESTRI JEANETTE Agent 102920 OVERSEAS HWY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-02 - -
REGISTERED AGENT NAME CHANGED 2020-10-02 SILVESTRI, JEANETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 102920 OVERSEAS HWY, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 102920 OVERSEAS HWY, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2011-04-27 102920 OVERSEAS HWY, KEY LARGO, FL 33037 -
LC NAME CHANGE 2007-04-02 MARLIN INVESTMENTS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State