Search icon

MARCO TOWN CENTER CLEANRERS LLC - Florida Company Profile

Company Details

Entity Name: MARCO TOWN CENTER CLEANRERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCO TOWN CENTER CLEANRERS 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: 26 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2014 (10 years ago)
Document Number: L08000109725
FEI/EIN Number 263794364

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

Address: 731 W ELCAM CIRCLE, 101, MARCO ISLAND, FL, 34145, US
Mail Address: 731 W ELCAM CIRCLE, 101, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASAP ALPER Authorized Member 731 W ELCAM CIRCLE # 101, MARCO ISLAND, FL, 34145
KASAP BARIS Authorized Member 731 W ELCAM CIRCLE # 101, MARCO ISLAND, FL, 34145
KASAP BARIS A Agent 1069 N. COLLIER BLVD. #212, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-14 1069 N. COLLIER BLVD. #212, MARCO ISLAND, FL 34145 -
LC AMENDMENT 2013-11-14 - -
REGISTERED AGENT NAME CHANGED 2013-11-14 KASAP, BARIS A -
LC AMENDMENT 2011-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 731 W ELCAM CIRCLE, 101, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2011-04-20 731 W ELCAM CIRCLE, 101, MARCO ISLAND, FL 34145 -
CANCEL ADM DISS/REV 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State