Entity Name: | MARGRI PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARGRI 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. |
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: | 16 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2023 (2 years ago) |
Document Number: | L11000070378 |
FEI/EIN Number |
47-2645080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5228 Dover St NE, ST. PETERSBURG, FL, 33703, US |
Mail Address: | 5228 DOVER STREET N.E., ST. PETERSBURG, FL, 33703 |
ZIP code: | 33703 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING JASON A | Agent | 5228 DOVER STREET N.E., ST. PETERSBURG, FL, 33703 |
JASON A. KING, TRUSTEE FOR JASON A. AND LI | Managing Member | 5228 DOVER STREET N.E., ST. PETERSBURG, FL, 33703 |
LISA KING, TRUSTEE FOR JASON A. AND LISA K | Manager | 5228 DOVER ST. NE., ST. PETERSBURG, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 2096 HAWAII AVE NE, ST. PETERSBURG, FL 33703 | - |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 2096 HAWAII AVE NE, ST. PETERSBURG, FL 33703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 2096 HAWAII AVE NE, ST. PETERSBURG, FL 33703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 5228 Dover St NE, ST. PETERSBURG, FL 33703 | - |
REINSTATEMENT | 2023-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-01 | KING, JASON A | - |
REINSTATEMENT | 2016-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-09 |
REINSTATEMENT | 2023-03-10 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-14 |
REINSTATEMENT | 2016-12-01 |
ANNUAL REPORT | 2015-01-11 |
REINSTATEMENT | 2014-11-21 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State