Search icon

MARRY ME WEDDING RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: MARRY ME WEDDING RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARRY ME WEDDING RENTALS, 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: 14 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Sep 2020 (5 years ago)
Document Number: L08000004730
FEI/EIN Number 261805567

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

Address: 238 W MICHIGAN AVE, PENSACOLA, FL, 32505, US
Mail Address: 2314 COUNTRY PLACE CIR, PENSACOLA, FL, 32534, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON Timothy P Manager 2314 COUNTRY PLACE CIR, PENSACOLA, FL, 32534
Bondurant Eaton Tammra J Manager 2314 COUNTRY PLACE CIR, PENSACOLA, FL, 32534
EATON TIMOTHY P Agent 238 W MICHIGAN AVE, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 238 W MICHIGAN AVE, PENSACOLA, FL 32505 -
LC AMENDMENT 2020-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 238 W MICHIGAN AVE, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2020-09-02 238 W MICHIGAN AVE, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2020-09-02 EATON, TIMOTHY P -
LC STMNT OF AUTHORITY 2018-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-15
LC Amendment 2020-09-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
CORLCAUTH 2018-05-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State