Search icon

MAR PENSACOLA, LLC - Florida Company Profile

Company Details

Entity Name: MAR PENSACOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAR PENSACOLA, 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: 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: 06 Mar 2007 (18 years ago)
Date of dissolution: 29 Jul 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jul 2015 (10 years ago)
Document Number: L07000024812
FEI/EIN Number 651297885

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

Address: 30435 HWY 281, NORTH BULVERDE, TX, 78163
Mail Address: 30435 HWY 281, NORTH BULVERDE, TX, 78163
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REMMICH MARVIN A Manager 701 ST. GEORGE ROAD, DANVILLE, CA, 94526
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2015-07-29 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS MAR PENSACOLA, LLC. CONVERSION NUMBER 500000153285
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 30435 HWY 281, NORTH BULVERDE, TX 78163 -
CHANGE OF MAILING ADDRESS 2012-04-30 30435 HWY 281, NORTH BULVERDE, TX 78163 -
REGISTERED AGENT NAME CHANGED 2011-03-08 COGENCY GLOBAL INC. -
REINSTATEMENT 2010-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Conversion 2015-07-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-23
Reg. Agent Change 2011-03-08
REINSTATEMENT 2010-12-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State