Search icon

MARLEY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MARLEY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARLEY PROPERTIES, 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: 26 Mar 2008 (17 years ago)
Date of dissolution: 15 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: L08000031142
FEI/EIN Number 262300350

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

Address: 345 CEDAR RUN DRIVE, FLEMING ISLAND, FL, 32003
Mail Address: 345 CEDAR RUN DRIVE, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLEY Mary A Manager 345 CEDAR RUN DRIVE, FLEMING ISLAND, FL, 32003
MARLEY MARY ALICE Manager 345 CEDAR RUN DRIVE, FLEMING ISLAND, FL, 32003
Marley Mary A Agent 345 CEDAR RUN DRIVE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-15 - -
REGISTERED AGENT NAME CHANGED 2020-03-20 Marley, Mary Alice -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 345 CEDAR RUN DRIVE, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2009-01-26 345 CEDAR RUN DRIVE, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 345 CEDAR RUN DRIVE, FLEMING ISLAND, FL 32003 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State