Entity Name: | MARGIN OF ERROR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARGIN OF ERROR, 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. |
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: | 23 Jun 2008 (17 years ago) |
Date of dissolution: | 25 Oct 2018 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Oct 2018 (6 years ago) |
Document Number: | L08000061528 |
FEI/EIN Number |
800201984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3391 S FLETCHER AVE, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 515 Spanish Way W, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEATTIE DAVID | Managing Member | 2888 Tidewater Street, FERNANDINA BEACH, FL, 32034 |
DOOLEY BRYAN | Managing Member | 2824 Blossom Street, Columbia, SC, 29205 |
DOOLEY DIA | Managing Member | 2824 Blossom Street, Columbia, SC, 29205 |
RYNER MARGARET | Managing Member | 1219 S FOREST DRIVE, ARLINGTON, VA, 22204 |
FERM DENNIS | Managing Member | 1219 S FOREST DRIVE, ARLINGTON, VA, 22204 |
BEATTIE DAVID | Agent | 3391 SOUTH FLETCHER AVE., FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 3391 S FLETCHER AVE, FERNANDINA BEACH, FL 32034 | - |
LC DISSOCIATION MEM | 2015-08-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-15 | 3391 SOUTH FLETCHER AVE., FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-02 | 3391 S FLETCHER AVE, FERNANDINA BEACH, FL 32034 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-10-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-17 |
CORLCDSMEM | 2015-08-17 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-06 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State