Search icon

MARC GAVE, LLC - Florida Company Profile

Company Details

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

MARC GAVE, 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: 23 May 2012 (13 years ago)
Document Number: L12000069700
FEI/EIN Number 45-5402193

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

Address: 317 Durham I, Deerfield Beach, FL, 33442, US
Mail Address: 317 Durham I, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVE MARC A Managing Member 317 Durham I, Deerfield Beach, FL, 33442
HART TIMOTHY S Agent R3 Accounting LLC, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093648 WORD-CREATIONS ACTIVE 2016-08-28 2026-12-31 - 3200 NE 36TH ST #612A, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 317 Durham I, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-04-25 317 Durham I, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2013-05-01 HART, TIMOTHY S -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 R3 Accounting LLC, 2929 E. Commercial Blvd., Penthouse D, Fort Lauderdale, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State