Search icon

MARCO AUTOMOTIVE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MARCO AUTOMOTIVE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCO AUTOMOTIVE SERVICES 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: 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: 09 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2022 (3 years ago)
Document Number: L12000019575
FEI/EIN Number 45-4081027

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

Address: 4211 N ORANGE BLOSSOM TRL E3, ORLANDO, FL, 32804, US
Mail Address: 2900 Backiel Dr., Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN MARCO A Manager 4211 N ORANGE BLOSSOM TRL E3, ORLANDO, FL, 32804
ROMAN MARCO A Agent 4211 N ORANGE BLOSSOM TRL E3, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-18 - -
CHANGE OF MAILING ADDRESS 2022-06-18 4211 N ORANGE BLOSSOM TRL E3, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-18 4211 N ORANGE BLOSSOM TRL E3, ORLANDO, FL 32804 -
REINSTATEMENT 2016-05-18 - -
REGISTERED AGENT NAME CHANGED 2016-05-18 ROMAN, MARCO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 4211 N ORANGE BLOSSOM TRL E3, ORLANDO, FL 32804 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000023410 ACTIVE 1000000872489 ORANGE 2021-01-11 2041-01-20 $ 936.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000228385 ACTIVE 1000000819440 ORANGE 2019-03-19 2039-03-27 $ 12,642.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000444026 ACTIVE 1000000786658 ORANGE 2018-06-19 2038-06-27 $ 1,423.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000166629 ACTIVE 1000000778859 ORANGE 2018-04-12 2038-04-25 $ 5,413.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000267924 ACTIVE 1000000741755 ORANGE 2017-04-28 2037-05-11 $ 723.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000709869 ACTIVE 1000000724729 ORANGE 2016-10-20 2036-11-03 $ 1,058.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-06-18
REINSTATEMENT 2020-06-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-05-18
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State