Search icon

MARBLE RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: MARBLE RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MARBLE RESTORATION 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: 07 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2020 (5 years ago)
Document Number: L08000013937
FEI/EIN Number 26-1934091

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

Address: 410 SE 16th CT, 308, FT. LAUDERDALE, FL 33316
Mail Address: 410 SE 16th CT, 308, FT. LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACEAN, FLORIN Agent 5230 NE 18 AVE, FT. LAUDERDALE, FL 33334
RACEAN, FLORIN Manager 410 SE 16th CT, 308 FT. LAUDERDALE, FL 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 410 SE 16th CT, 308, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2023-04-24 410 SE 16th CT, 308, FT. LAUDERDALE, FL 33316 -
REINSTATEMENT 2020-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2017-07-28 MARBLE RESTORATION LLC -
REINSTATEMENT 2017-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-09 RACEAN, FLORIN -
REINSTATEMENT 2015-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-01-29
ANNUAL REPORT 2018-05-01
LC Amendment and Name Change 2017-07-28
REINSTATEMENT 2017-01-23
REINSTATEMENT 2015-12-09
REINSTATEMENT 2014-02-12

Date of last update: 25 Feb 2025

Sources: Florida Department of State