Search icon

MARINA VILLA, LLC - Florida Company Profile

Company Details

Entity Name: MARINA VILLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINA VILLA, 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: 27 May 2009 (16 years ago)
Date of dissolution: 06 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2020 (5 years ago)
Document Number: L09000051211
FEI/EIN Number 270283456

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

Address: 340 OCEANWALK DR N, ATLANTIC BEACH, FL, 32233, US
Mail Address: 340 OCEANWALK DR N, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATE ROBERT Managing Member 9310 OLD KINGS RD S STE 1602, JACKSONVILLE, FL, 32257
THE THEO MITCHELSON LIVING TRUST Manager 340 OCEANWALK DR N, ATLANTIC BEACH, FL, 32233
MITCHELSON THEO K Agent 340 Oceanwalk Dr. North, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-06 - -
LC AMENDMENT 2016-08-29 - -
REGISTERED AGENT NAME CHANGED 2015-01-14 MITCHELSON, THEO KJR -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 340 Oceanwalk Dr. North, Atlantic Beach, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-13 340 OCEANWALK DR N, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2009-11-13 340 OCEANWALK DR N, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-07
LC Amendment 2016-08-29
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State