Search icon

MARGATE SERVICES AGENCY LLC - Florida Company Profile

Company Details

Entity Name: MARGATE SERVICES AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARGATE SERVICES AGENCY 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: 05 Nov 2007 (17 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L07000111858
FEI/EIN Number 261364523

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

Address: 2726 N ANDREWS AVE, WILTON MANORS, FL, 33311, US
Mail Address: 2726 N ANDREWS AVE, WILTON MANORS, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARTHA R Manager 9467 Boca Cove Cir, Boca Raton, FL, 33428
REY RODRIGUEZ RODRIGO A Manager 4230 N DIXIE HIGHWAY, OAKLAND PARK, FL, 33334
RODRIGUEZ MARTHA R Agent 9467 Boca Cove Cir, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 2726 N ANDREWS AVE, WILTON MANORS, FL 33311 -
REGISTERED AGENT NAME CHANGED 2016-03-30 RODRIGUEZ, MARTHA R -
CHANGE OF MAILING ADDRESS 2016-03-30 2726 N ANDREWS AVE, WILTON MANORS, FL 33311 -
LC DISSOCIATION MEM 2015-10-19 - -
LC AMENDMENT 2015-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 9467 Boca Cove Cir, 803, BOCA RATON, FL 33428 -
LC AMENDMENT 2010-02-10 - -
CANCEL ADM DISS/REV 2009-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-30
CORLCDSMEM 2015-10-19
LC Amendment 2015-10-19
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State