Search icon

MARMARDECAR LLC - Florida Company Profile

Company Details

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

MARMARDECAR 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: 14 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2011 (14 years ago)
Document Number: L09000047439
FEI/EIN Number 270249029

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

Address: 621 N. CALHOUN STREET, TALLAHASSEE, FL, 32304
Mail Address: 2074 Centre Point Blvd, Suite 200, TALLAHASSEE, FL, 32308, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNETT RICHARD R Manager 225 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301
BARNETT RICK Agent 2074 Centre Point Blvd, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051585 THE URBAN MANSION ACTIVE 2023-04-24 2028-12-31 - 2074 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-15 621 N. CALHOUN STREET, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 2074 Centre Point Blvd, Suite 200, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2011-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State