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. |
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 |
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 |
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 | - |
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