Search icon

MARCLEY & VASQUEZ LLC

Company Details

Entity Name: MARCLEY & VASQUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000008593
FEI/EIN Number 274605722
Address: 1703 COTTAGESIDE COURT, BRANDON, FL, 33510, US
Mail Address: 1703 COTTAGESIDE COURT, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VASQUEZ RODOLFO Jr. Agent 1703 COTTAGESIDE COURT, BRANDON, FL, 33510

Chief Executive Officer

Name Role Address
VASQUEZ JR RODOLFO Chief Executive Officer 1703 COTTAGESIDE COURT, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023769 VASQUEZ & VASQUEZ LLC EXPIRED 2016-03-04 2021-12-31 No data 525 OAKBRIAR PLACE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1703 COTTAGESIDE COURT, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2018-01-23 1703 COTTAGESIDE COURT, BRANDON, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 1703 COTTAGESIDE COURT, BRANDON, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2016-03-04 VASQUEZ, RODOLFO, Jr. No data

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-12-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State