Search icon

MARVIS, LLC - Florida Company Profile

Company Details

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

MARVIS, 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: 13 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000104776
FEI/EIN Number 453676783

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

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

Key Officers & Management

Name Role Address
SMARGISSO CHRIS Managing Member 5905 FLOTILLA DR, HOLMES BEACH, FL, 342171538
SMARGISSO SHERYL A President 5905 FLOTILLA DR, HOLMES BEACH, FL, 342171538
SMARGISSO SHERYL A Treasurer 5905 FLOTILLA DR, HOLMES BEACH, FL, 342171538
HENDRICKSON ROBERT W Agent 7051 MANATEE AVENUE WEST, BRADENTON, FL, 342092256

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 - 3228 EAST BAY DR, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 103 GULF DRIVE, BRADENTON BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2012-03-23 103 GULF DRIVE, BRADENTON BEACH, FL 34217 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1064267409 2020-05-03 0455 PPP 3228EAST BAY DR, HOLMES BEACH, FL, 34217
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLMES BEACH, MANATEE, FL, 34217-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13130.36
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State