Entity Name: | 5101 MARQUIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Jul 2011 (14 years ago) |
Date of dissolution: | 23 May 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 May 2016 (9 years ago) |
Document Number: | L11000085062 |
FEI/EIN Number | NOT APPLICABLE |
Address: | C/O Goldman International law, 11796 longshore way W, Naples, FL, 34119, US |
Mail Address: | Thomas Goldman, 11796 longshore way W, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDMAN THOMAS W | Agent | 11796 Longshore way w, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
NILBRINK JOHN | Manager | 910 west avenue, MIAMI beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-05-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | C/O Goldman International law, 11796 longshore way W, Naples, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | C/O Goldman International law, 11796 longshore way W, Naples, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 11796 Longshore way w, NAPLES, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2012-08-31 | GOLDMAN, THOMAS WIII ESQ | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-05-23 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-27 |
Reg. Agent Change | 2012-08-31 |
ANNUAL REPORT | 2012-04-26 |
Florida Limited Liability | 2011-07-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State