Entity Name: | MARINER VERIMED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARINER VERIMED, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 R | Manager | 26838 TANIC DRIVE, WESLEY CHAPEL, FL, 33544 |
REVELLO MARTIN | Agent | 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 | - | 26838 TANIC DRIVE, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-28 | - | - |
LC NAME CHANGE | 2016-01-25 | MARINER VERIMED, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 26838 TANIC DRIVE, WESLEY CHAPEL, FL 33544 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 7064 MARINER BLVD., SPRING HILL, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2011-03-17 | 7064 MARINER BLVD., SPRING HILL, FL 34609 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-28 | REVELLO, MARTIN | - |
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 May 2025
Sources: Florida Department of State