Search icon

MARLENKO ACQUISITIONS, LLC

Company Details

Entity Name: MARLENKO ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Oct 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: L07000103125
FEI/EIN Number 261242374
Address: 13590 SW 134 AVENUE, 215, MIAMI, FL, 33186
Mail Address: 13590 SW 134 AVENUE, 215, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KOPPELMANN WILLIAM Agent 13590 SW 134 AVE., MIAMI, FL, 33186

Managing Member

Name Role Address
KOPPELMANN WILLIAM Managing Member 13220 SW 146 STREET, MIAMI, FL, 33186
BOATWRIGHT MARYLEA Managing Member 3889 ADMIRAL DRIVE, CHAMBLEE, GA, 30341
RUIZ MARGARET Managing Member 13371 SW 153 STREET #1102, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 13590 SW 134 AVE., # 214, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 13590 SW 134 AVENUE, 215, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2009-03-23 13590 SW 134 AVENUE, 215, MIAMI, FL 33186 No data
LC AMENDMENT 2008-01-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000379506 TERMINATED 1000000275653 MIAMI-DADE 2012-04-24 2032-05-02 $ 635.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State