Search icon

M.R.L. REAL ESTATE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: M.R.L. REAL ESTATE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.R.L. REAL ESTATE VENTURES, 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: 18 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000108475
FEI/EIN Number 800653417

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

Address: 125 Cocoa Ave, Indialantic, FL, 32903, US
Mail Address: 125 Cocoa Ave, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONE MICHAEL Managing Member 125 Cocoa Ave, Indialantic, FL, 32903
Leone Serena Auth 125 Cocoa Ave, Indialantic, FL, 32903
LEONE MICHAEL Agent 125 Cocoa Ave, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 125 Cocoa Ave, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2023-03-16 125 Cocoa Ave, Indialantic, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 125 Cocoa Ave, Indialantic, FL 32903 -
REGISTERED AGENT NAME CHANGED 2015-04-15 LEONE, MICHAEL -
REINSTATEMENT 2015-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-04-15
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State