Search icon

MARLAND HOLDINGS, LLC. - Florida Company Profile

Company Details

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

MARLAND 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: 19 Jan 2010 (15 years ago)
Date of dissolution: 02 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: L10000005861
FEI/EIN Number 27-2208283

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

Address: 319 N.E. 59TH TERRACE, Suite 319, MIAMI, FL, 33137, US
Mail Address: 319 N.E. 59TH TERRACE, Suite 319, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDEAU CORINE Managing Member 319 N.E. 59TH TERRACE, MIAMI, FL, 33137
LANDEAU JULIEN Authorized Member 319 N.E. 59TH TERRACE, MIAMI, FL, 33137
LANDEAU GUILLAUME Authorized Member 319 N.E. 59TH TERRACE, MIAMI, FL, 33137
LANDEAU JEAN P Manager 319 N.E. 59TH TERRACE, MIAMI, FL, 33137
LANDEAU Corine Agent 319 N.E. 59TH TERRACE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-02 - -
LC AMENDMENT 2019-05-06 - -
LC AMENDMENT 2018-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 319 N.E. 59TH TERRACE, Suite 319, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 319 N.E. 59TH TERRACE, Suite 319, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-02-09 319 N.E. 59TH TERRACE, Suite 319, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2015-01-30 LANDEAU , Corine -
LC AMENDMENT 2010-06-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-25
LC Amendment 2019-05-06
ANNUAL REPORT 2019-01-15
LC Amendment 2018-06-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State