Entity Name: | MARINER VERIMED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Jul 2008 (17 years ago) |
Date of dissolution: | 28 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2017 (8 years ago) |
Document Number: | L08000068989 |
FEI/EIN Number | 262999255 |
Address: | 7064 MARINER BLVD., SPRING HILL, FL, 34609, US |
Mail Address: | 7064 MARINER BLVD., SPRING HILL, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REVELLO MARTIN | Agent | 26838 TANIC DRIVE, WESLEY CHAPEL, FL, 33544 |
Name | Role | Address |
---|---|---|
REVELLO MARTIN R | Manager | 26838 TANIC DRIVE, WESLEY CHAPEL, FL, 33544 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000076033 | VERIMED HEALTH GROUP MARINER | EXPIRED | 2012-07-30 | 2017-12-31 | No data | 26838 TANIC DRIVE, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-28 | No data | No data |
LC NAME CHANGE | 2016-01-25 | MARINER VERIMED, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 26838 TANIC DRIVE, WESLEY CHAPEL, FL 33544 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 7064 MARINER BLVD., SPRING HILL, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-17 | 7064 MARINER BLVD., SPRING HILL, FL 34609 | No data |
REGISTERED AGENT NAME CHANGED | 2010-06-28 | REVELLO, MARTIN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000048247 | ACTIVE | 1000000810542 | HILLSBOROU | 2019-01-09 | 2029-01-16 | $ 531.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-28 |
LC Name Change | 2016-01-25 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-17 |
Reg. Agent Change | 2010-06-28 |
Reg. Agent Resignation | 2010-06-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State