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. |
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 |
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 |
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 | - |
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