Search icon

MARMEN LLC - Florida Company Profile

Company Details

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

MARMEN 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: 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: 14 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2025 (4 months ago)
Document Number: L11000068931
FEI/EIN Number 452649258

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

Address: 16205 GLENMOOR DR, WEST PALM, FL, 33409, US
Mail Address: 16205 GLENMOOR DR, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JORGE Managing Member 16205 GLENMOOR DR, WEST PALM, FL, 33409
MARTINEZ MARIE A Managing Member 16205 GLENMOOR DR, WEST PALM, FL, 33409
MENDEZ JORGE M Managing Member 16205 GLENMOOR DR, WEST PALM, FL, 33409
MARTINEZ ALEJANDRO J Managing Member 16205 GLENMOOR DR, WEST PALM, FL, 33409
MARTINEZ JORGE Agent 16205 GLENMOOR DR, WEST PALM, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 16205 GLENMOOR DR, WEST PALM, FL 33409 -
REINSTATEMENT 2025-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 16205 GLENMOOR DR, WEST PALM, FL 33409 -
CHANGE OF MAILING ADDRESS 2022-03-03 16205 GLENMOOR DR, WEST PALM, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 16205 GLENMOOR DR, WEST PALM, FL 33409 -
REINSTATEMENT 2017-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-06 MARTINEZ, JORGE -
REINSTATEMENT 2015-02-06 - -

Documents

Name Date
REINSTATEMENT 2025-01-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-12
REINSTATEMENT 2017-03-02
REINSTATEMENT 2015-02-06
ANNUAL REPORT 2013-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State