Search icon

MARITIME PARK DEVELOPMENT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MARITIME PARK DEVELOPMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARITIME PARK DEVELOPMENT PARTNERS, 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: 27 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000052386
FEI/EIN Number 262672334

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

Address: 85 NE Loop 410 Suite 130, SAN ANTONIO, TX, 78216, US
Mail Address: 14546 BROOK HOLLOW, PMB 336, SAN ANTONIO, TX, 78232, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOE R Manager 14546 BROOK HOLLOW, SAN ANTONIO, TX, 78232
MARITIME PARK DEVELOPMENT PARTNERS, LLC Managing Member -
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-22 85 NE Loop 410 Suite 130, SAN ANTONIO, TX 78216 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-02-27 CT Corporation System -
CHANGE OF MAILING ADDRESS 2013-06-10 85 NE Loop 410 Suite 130, SAN ANTONIO, TX 78216 -
LC AMENDMENT 2009-11-06 - -
REINSTATEMENT 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-06-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State