Search icon

MARIONET, LLC - Florida Company Profile

Company Details

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

MARIONET, 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: 02 May 2008 (17 years ago)
Date of dissolution: 09 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2013 (12 years ago)
Document Number: L08000044134
FEI/EIN Number NOT APPLICABLE

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

Address: 12621 NW 13TH CT, SUNRISE, FL, 33323, US
Mail Address: PO BOX 268363, WESTON, FL, 33326
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ VALERIE Manager 12621, NW 13TH CT, SUNRISE, FL, 33323
MARTINEZ VALERIE Agent 12621 NW 13TH CT, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076743 ZERIDER EXPIRED 2012-08-02 2017-12-31 - 12621, NW 13TH CT, SUNRISE, FL, 33323
G08165900168 VALERIE'S PLACE EXPIRED 2008-06-13 2013-12-31 - 2406 WESTON ROAD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-23 12621 NW 13TH CT, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-23 12621 NW 13TH CT, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2009-05-13 12621 NW 13TH CT, SUNRISE, FL 33323 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
Reg. Agent Change 2011-08-23
ANNUAL REPORT 2011-04-07
ADDRESS CHANGE 2010-06-22
Reg. Agent Change 2010-06-11
ANNUAL REPORT 2010-01-08
Reg. Agent Change 2009-10-02
Reg. Agent Change 2009-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State