Search icon

MARLBORO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MARLBORO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARLBORO PROPERTIES, 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: 02 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000032283
FEI/EIN Number 270304408

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

Address: 8423 WAIALAE CT, Orlando, FL, 32819, US
Mail Address: 8423 WAIALAE CT, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITHS LORI Managing Member 32 IRON MILLS GARTH, COCKEYSVILLE, MD, 21030
Cole John A Managing Member 8423 Waialae Ct, Orlando, FL, 32819
Cole John A Agent 8423 Waialae Ct, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 8423 WAIALAE CT, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-04-06 8423 WAIALAE CT, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 8423 Waialae Ct, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-03-27 Cole, John A -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State