Search icon

MARCON MANALAPAN, LLC - Florida Company Profile

Company Details

Entity Name: MARCON MANALAPAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCON MANALAPAN, 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 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000009404
FEI/EIN Number NOT APPLICABLE

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

Address: 79 Chestnut Street, Ridgewood, NJ, 07450, US
Mail Address: 79 Chestnut Street, Ridgewood, NJ, 07450, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haggerty William Manager 79 Chestnut Street, Ridgewood, NJ, 07450
BASEMAN ALAN HESQ Agent 3801 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-14 79 Chestnut Street, Suite 101, Ridgewood, NJ 07450 -
CHANGE OF MAILING ADDRESS 2016-11-14 79 Chestnut Street, Suite 101, Ridgewood, NJ 07450 -
LC STMNT OF RA/RO CHG 2016-11-03 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 BASEMAN, ALAN H, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2016-11-03 3801 PGA BLVD, STE 604, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-11-14
CORLCRACHG 2016-11-03
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State