Search icon

MARIAN'S SUB SHOP, LLC - Florida Company Profile

Company Details

Entity Name: MARIAN'S SUB SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIAN'S SUB SHOP, 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: 16 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000119344
FEI/EIN Number 59-3175182

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

Address: 701 SOUTH U.S. 41, #B, RUSKIN, FL, 33570-4700
Mail Address: 701 SOUTH U.S. 41, #B, RUSKIN, FL, 33570-4700
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES NORMAN HINES, PL Agent 315 S. HYDE PARK DRIVE, TAMPA, FL, 33606
SUMNER JOSEPH BIII Manager P.O. Box 604, Balm, FL, 33503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2014-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-05 701 SOUTH U.S. 41, #B, RUSKIN, FL 33570-4700 -
CHANGE OF MAILING ADDRESS 2014-12-05 701 SOUTH U.S. 41, #B, RUSKIN, FL 33570-4700 -
REGISTERED AGENT NAME CHANGED 2014-12-05 HINES NORMAN HINES, PL -
REGISTERED AGENT ADDRESS CHANGED 2014-12-05 315 S. HYDE PARK DRIVE, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-13
CORLCRACHG 2014-12-05
Reg. Agent Resignation 2014-09-12
AMENDED ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State