MARJAM SUPPLY OF FLORIDA LLC - Florida Company Profile

Entity Name: | MARJAM SUPPLY OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARJAM SUPPLY OF FLORIDA 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: | 27 Apr 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 months ago) |
Document Number: | L09000040071 |
FEI/EIN Number |
264760698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 885 CONKLIN STREET, FARMINGDALE, NY, 11735, US |
Mail Address: | 885 CONKLIN STREET, FARMINGDALE, NY, 11735, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BULLER MARK | Manager | 885 CONKLIN STREET, FARMINGDALE, NY, 11735 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000073613 | MARJAM SUPPLY COMPANY | ACTIVE | 2012-07-24 | 2027-12-31 | - | 885 CONKLIN STREET, FARMINGDALE, NY, 11735 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | COGENCY GLOBAL INC. | - |
LC STMNT OF RA/RO CHG | 2017-07-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-03 | 885 CONKLIN STREET, FARMINGDALE, NY 11735 | - |
CHANGE OF MAILING ADDRESS | 2014-01-25 | 885 CONKLIN STREET, FARMINGDALE, NY 11735 | - |
REINSTATEMENT | 2010-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-12-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-05-01 |
CORLCRACHG | 2017-07-03 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-06-27 |
ANNUAL REPORT | 2016-01-25 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State