Search icon

LA MARAVILLA PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: LA MARAVILLA PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA MARAVILLA PRODUCTIONS 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: 16 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000049136
FEI/EIN Number 262627721

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

Address: 2501 TYBEE ROAD, SAINT CLOUD, FL, 34769
Mail Address: PO Box 700334, SAINT CLOUD, FL, 34770, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUS MARA BELLA Managing Member 2501 TYBEE ROAD, SAINT CLOUD, FL, 34769
MARCUS MARA BELLA Agent 2501 TYBEE ROAD, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000058404 MVP HOOKAH EXPIRED 2013-06-12 2018-12-31 - 2501 TYBEE ROAD, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-27 2501 TYBEE ROAD, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 2501 TYBEE ROAD, SAINT CLOUD, FL 34769 -
REINSTATEMENT 2013-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 2501 TYBEE ROAD, SAINT CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-04-23
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-26
Florida Limited Liability 2008-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State