Search icon

MARTE/SANTANA, LLC - Florida Company Profile

Company Details

Entity Name: MARTE/SANTANA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTE/SANTANA, 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: 25 Jul 2007 (18 years ago)
Date of dissolution: 10 Sep 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2009 (16 years ago)
Document Number: L07000076586
FEI/EIN Number 260579939

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

Address: 618 E VINE ST, KISSIMMEE, FL, 34744, US
Mail Address: 618 E VINE ST, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTE JUAN Manager 4518 CALADIUM COURT, KISSIMMEE, FL, 34758
MARTE OLGA Manager 4518 CALADIUM COURT, KISSIMMEE, FL, 34758
MARTE OLGA Agent 4518 CALADIUM CT, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08091900140 OLGA'S BEAUTY SALON & SUPPLY EXPIRED 2008-03-29 2013-12-31 - 618 E VINE ST, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-09-10 - -
LC AMENDMENT 2008-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-21 618 E VINE ST, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2008-08-21 618 E VINE ST, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2008-08-21 MARTE, OLGA -
REGISTERED AGENT ADDRESS CHANGED 2008-08-21 4518 CALADIUM CT, KISSIMMEE, FL 34746 -

Documents

Name Date
LC Voluntary Dissolution 2009-09-10
ANNUAL REPORT 2009-04-29
LC Amendment 2008-08-21
ANNUAL REPORT 2008-04-29
Florida Limited Liability 2007-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State