Search icon

MARSEILLE PLAN B PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: MARSEILLE PLAN B PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARSEILLE PLAN B PROPERTIES 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: 13 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: L07000062484
FEI/EIN Number 260373269

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

Address: 15970 W SR 84 - 208, SUNRISE, FL, 33326, US
Mail Address: 15970 W. State Road 84 - 208, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nichols William CIV Manager 15970 W. State Road 84 - 208, WESTON, FL, 33326
Nichols William C Agent 15970 W. State Road 84 - 208, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-27 Nichols, William C -
LC AMENDMENT AND NAME CHANGE 2022-05-31 MARSEILLE PLAN B PROPERTIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 15970 W SR 84 - 208, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2017-01-27 15970 W SR 84 - 208, SUNRISE, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 15970 W. State Road 84 - 208, WESTON, FL 33326 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-27
LC Amendment and Name Change 2022-05-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-27
AMENDED ANNUAL REPORT 2016-08-22

Date of last update: 02 May 2025

Sources: Florida Department of State