Search icon

MARIVA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: MARIVA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIVA PROPERTIES 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: 29 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000069858
FEI/EIN Number 300635728

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

Address: 3808 Bayshore Circle, Tavares, FL, 32778, US
Mail Address: 3808 Bayshore Circle, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lancaster Pamela TCo-Trus Managing Member 17803 Green Willow Dr, Tampa, FL, 33647
LANDERS LINDA NCo-Trus Managing Member 3808 Bayshore Circle, Tavares, FL, 32778
LANCASTER PAMELA T Agent 17803 Green Willow Drive, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-30 17803 Green Willow Drive, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2018-10-30 LANCASTER, PAMELA T -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 3808 Bayshore Circle, Tavares, FL 32778 -
REINSTATEMENT 2015-02-17 - -
CHANGE OF MAILING ADDRESS 2015-02-17 3808 Bayshore Circle, Tavares, FL 32778 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-10-31
AMENDED ANNUAL REPORT 2018-10-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-02-17
REINSTATEMENT 2013-12-02
REINSTATEMENT 2012-10-14
REINSTATEMENT 2011-10-14
Florida Limited Liability 2010-06-29

Date of last update: 03 May 2025

Sources: Florida Department of State