Search icon

MARBLE OAK PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MARBLE OAK PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARBLE OAK PROPERTIES, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: L10000116916
FEI/EIN Number 273917532

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

Address: C/O Marc Sharfman, MD, 2137 West State Road 434, Longwood, FL, 32779, US
Mail Address: C/O Marc Sharfman, MD, 2137 West State Road 434, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARFMAN MARC Manager 968 BRIGHTWATER CIRCLE, MAITLAND, FL, 32751
SHAW THOMAS C Agent 2200 LUCIEN WAY, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-07-25 - -
REGISTERED AGENT NAME CHANGED 2022-07-25 SHAW, THOMAS C -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 2200 LUCIEN WAY, SUITE 405, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 C/O Marc Sharfman, MD, 2137 West State Road 434, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2013-01-29 C/O Marc Sharfman, MD, 2137 West State Road 434, Longwood, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
CORLCRACHG 2022-07-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State