Search icon

MAR-LEE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MAR-LEE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAR-LEE REALTY, 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: 30 Jan 2008 (17 years ago)
Date of dissolution: 22 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: L08000010796
FEI/EIN Number 261895993

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

Address: 8932 SHOAL CREEK LANE, BOYNTON BEACH, FL, 33472, US
Mail Address: 8932 SHOAL CREEK LANE, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STELTZER LIELA Manager 8932 SHOAL CREEK ROAD, BOYNTON BEACH, FL, 33472
Silverman Anne Manager 1 Sherborne Circle, Ashland, MA, 01721
Steltzer Liela Agent 8932 SHOAL CREEK LANE, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-18 Steltzer, Liela -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-03-03 8932 SHOAL CREEK LANE, BOYNTON BEACH, FL 33472 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 8932 SHOAL CREEK LANE, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 8932 SHOAL CREEK LANE, BOYNTON BEACH, FL 33472 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-05-08
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State