Search icon

MARCO I-NET CAFE LLC - Florida Company Profile

Company Details

Entity Name: MARCO I-NET CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCO I-NET CAFE 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: 25 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000092929
FEI/EIN Number 271022087

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

Address: 599 S. COLLIER BLVD, # 315, MARCO ISLAND, FL, 34145
Mail Address: 599 S. COLLIER BLVD, # 315, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAGNER ALEXANDR V Manager 599 S. COLLIER BLVD. # 315, MARCO ISLAND, FL, 34145
VAGNER ALEXANDRU V Agent 599 S. COLLIER BLVD, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108178 KENDRA'S KOLLECTIONS EXPIRED 2011-11-07 2016-12-31 - 599 SOUTH COLLIER BLVD., UNIT 315, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-05 599 S. COLLIER BLVD, # 315, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2011-03-05 599 S. COLLIER BLVD, # 315, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-05 599 S. COLLIER BLVD, # 315, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001096570 TERMINATED 1000000392867 COLLIER 2012-11-28 2022-12-28 $ 592.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000944556 TERMINATED 1000000362167 COLLIER 2012-11-27 2022-12-05 $ 331.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000889249 TERMINATED 1000000392866 COLLIER 2012-11-20 2032-11-28 $ 566.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2011-03-05
REINSTATEMENT 2010-11-01
Florida Limited Liability 2009-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State