Search icon

MARBELLA 106, LLC - Florida Company Profile

Company Details

Entity Name: MARBELLA 106, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARBELLA 106, 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: 09 Jun 2010 (15 years ago)
Date of dissolution: 06 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2024 (7 months ago)
Document Number: L10000062020
FEI/EIN Number 272817579

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

Address: 3311 28Tth Street SW, lehigh acres, FL, 33976, US
Mail Address: 3311 28Tth Street SW, lehigh acres, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anaya Marbelys Auth 3311 28Tth Street SW, lehigh acres, FL, 33976
Pablos Gongora Angel D Manager 2704 63rd st w, LEHIGH ACRES, FL, 33971
Anaya Marbelys Agent 3311 28Tth Street SW, lehigh acres, FL, 33976

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-06 - -
REINSTATEMENT 2021-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 3311 28Tth Street SW, lehigh acres, FL 33976 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-01 3311 28Tth Street SW, lehigh acres, FL 33976 -
CHANGE OF MAILING ADDRESS 2021-07-01 3311 28Tth Street SW, lehigh acres, FL 33976 -
REGISTERED AGENT NAME CHANGED 2021-07-01 Anaya, Marbelys -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-06
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-23
REINSTATEMENT 2021-07-01
ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State