Search icon

MARINER VERIMED, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
REVELLO MARTIN R Manager 26838 TANIC DRIVE, WESLEY CHAPEL, FL, 33544
REVELLO MARTIN Agent 26838 TANIC DRIVE, WESLEY CHAPEL, FL, 33544

Fictitious Names

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

Events

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 -

Debts

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

Documents

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