Search icon

MORGAN MARINE FAUX ARTISTRY LLC - Florida Company Profile

Company Details

Entity Name: MORGAN MARINE FAUX ARTISTRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORGAN MARINE FAUX ARTISTRY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000096584
FEI/EIN Number 453067153

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

Address: 204 SW 16th Ct, FORT LAUDERDALE, FL, 33315, US
Mail Address: 2801 S. Federal Hwy PO Box 21688, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN BRIAN Manager 204 SW 16th Ct, FORT LAUDERDALE, FL, 33315
MORGAN BRIAN Secretary 204 SW 16th Ct, FORT LAUDERDALE, FL, 33315
MORGAN DANA Manager 204 SW 16th Ct, FORT LAUDERDALE, FL, 33315
MORGAN DANA Treasurer 204 SW 16th Ct, FORT LAUDERDALE, FL, 33315
Morgan Brian Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-03 204 SW 16th Ct, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2022-12-01 Morgan, Brian -
REINSTATEMENT 2022-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 204 SW 16th Ct, FORT LAUDERDALE, FL 33315 -
LC AMENDMENT 2013-12-17 - -
REINSTATEMENT 2013-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-12-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State