Search icon

MARLEYS MATES LLC - Florida Company Profile

Company Details

Entity Name: MARLEYS MATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARLEYS MATES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 2008 (17 years ago)
Document Number: L08000099110
FEI/EIN Number 800285497

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

Address: 144 NE Elm TERRACE, JENSEN BEACH, FL, 34957, US
Mail Address: 144 NE Elm TERRACE, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDRITH SUSAN M Managing Member 144 NE Elm Terrace, Jensen Beach, FL, 34957
CULLEN JOHN Agent 12401 ORANGE DRIVE, #127, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085591 PUBLICDOGPARKS.COM ACTIVE 2014-08-20 2029-12-31 - 144 NE ELM TERRACE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 144 NE Elm TERRACE, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2020-06-17 144 NE Elm TERRACE, JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 2009-09-28 CULLEN, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2009-09-28 12401 ORANGE DRIVE, #127, DAVIE, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State