Search icon

MARVIS, LLC

Company Details

Entity Name: MARVIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Sep 2011 (13 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: L11000104776
FEI/EIN Number 453676783
Address: 103 GULF DRIVE, BRADENTON BEACH, FL, 34217, US
Mail Address: 5905 FLOTILLA DR, HOLMES BEACH, FL, 34217-1538, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HENDRICKSON ROBERT W Agent 7051 MANATEE AVENUE WEST, BRADENTON, FL, 342092256

Managing Member

Name Role Address
SMARGISSO CHRIS Managing Member 5905 FLOTILLA DR, HOLMES BEACH, FL, 342171538

President

Name Role Address
SMARGISSO SHERYL A President 5905 FLOTILLA DR, HOLMES BEACH, FL, 342171538

Treasurer

Name Role Address
SMARGISSO SHERYL A Treasurer 5905 FLOTILLA DR, HOLMES BEACH, FL, 342171538

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064610 AMI BEACH FUN RENTALS EXPIRED 2017-06-12 2022-12-31 No data 3228 EAST BAY DR, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 103 GULF DRIVE, BRADENTON BEACH, FL 34217 No data
CHANGE OF MAILING ADDRESS 2012-03-23 103 GULF DRIVE, BRADENTON BEACH, FL 34217 No data

Documents

Name Date
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State