Search icon

MARLO HOLDINGS LLC - Florida Company Profile

Company Details

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

MARLO HOLDINGS 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 Jul 2009 (16 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L09000064323
FEI/EIN Number 270477208

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

Address: 15951 SW 41st Street, Davie, FL, 33331, US
Mail Address: 15951 SW 41st Street, Davie, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARLO HOLDINGS 401(K) PLAN 2023 270477208 2024-05-14 MARLO HOLDINGS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 551112
Sponsor’s telephone number 9803282500
Plan sponsor’s address 12301 LAKE UNDERHILL, STE 213, ORLANDO, FL, 32828

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
MARLO HOLDINGS 401(K) PLAN 2022 270477208 2023-06-12 MARLO HOLDINGS 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 551112
Sponsor’s telephone number 9803282500
Plan sponsor’s address 12301 LAKE UNDERHILL, STE 213, ORLANDO, FL, 32828

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
MARLO HOLDINGS 401(K) PLAN 2021 270477208 2022-09-19 MARLO HOLDINGS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 551112
Sponsor’s telephone number 9803282500
Plan sponsor’s address 12301 LAKE UNDERHILL, STE 213, ORLANDO, FL, 32828

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
MARLO HOLDINGS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 270477208 2020-05-17 MARLO HOLDINGS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9803282500
Plan sponsor’s address 3600 S CONGRESS AVE STE F, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2020-05-17
Name of individual signing JATANA DIBLER
Valid signature Filed with authorized/valid electronic signature
MARLO HOLDINGS LLC 401 K PROFIT SHARING PLAN TRUST 2018 270477208 2019-09-20 MARLO HOLDINGS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 9803282500
Plan sponsor’s address 12301 LAKE UNDERHILL RD, STE 257, ORLANDO, FL, 32828

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing JATANA DIBLER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHAPMAN MARTIN J Manager 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426
CHAPMAN LORENE L Manager 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426
Collin Sean A Agent 15951 SW 41st Street, Davie, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008666 ESTATE SALES BY JONESY EXPIRED 2019-01-16 2024-12-31 - 12301 LAKE UNDERHILL ROAD STE 257, ORLANDO, FL, 32828
G15000001106 NOVELTIES BY JONESY ACTIVE 2015-01-05 2025-12-31 - 12301 LAKE UNDERHILL ROAD, SUITE 213, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 15951 SW 41st Street, Suite 800, Davie, FL 33331 -
CHANGE OF MAILING ADDRESS 2022-04-28 15951 SW 41st Street, Suite 800, Davie, FL 33331 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Collin, Sean A -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 15951 SW 41st Street, Suite 800, Davie, FL 33331 -
LC AMENDMENT 2017-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000255406 ACTIVE 2022CA010559XXXXMB PALM BEACH COUNTY CIRCUIT COUR 2023-04-17 2028-06-06 $29,263.74 KVA CONGRESS LLC, 275 REGATTA DRIVE, JUPITER, FL 33477

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-01
LC Amendment 2017-11-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3747627310 2020-04-29 0491 PPP 12301 Lake Underhill Road 213, ORLANDO, FL, 32828-4511
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182500
Loan Approval Amount (current) 182500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32828-4511
Project Congressional District FL-10
Number of Employees 24
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184198.26
Forgiveness Paid Date 2021-04-08
3065608804 2021-04-14 0491 PPS 12301 Lake Underhill Rd Ste 213, Orlando, FL, 32828-4511
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139220
Loan Approval Amount (current) 139220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-4511
Project Congressional District FL-10
Number of Employees 16
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139997.31
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State