Search icon

MARIAD'ANNA, LLC - Florida Company Profile

Company Details

Entity Name: MARIAD'ANNA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIAD'ANNA, 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: 29 May 2012 (13 years ago)
Date of dissolution: 01 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L12000071372
FEI/EIN Number 45-5384186

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

Address: 300 9TH STREET NORTH, NAPLES, FL, 34102
Mail Address: 374 Campbell Rd., Rochester, VT, 05767, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STELMACH MARIA Manager 374 Campbell Rd., Rochester, VT, 05767
STELMACH WITOLD Manager 374 Campbell Rd., Rochester, VT, 05767
DIBARTOLO ANNA K Agent 870 BALD EAGLE DR, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 300 9TH STREET NORTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 300 9TH STREET NORTH, NAPLES, FL 34102 -
VOLUNTARY DISSOLUTION 2024-04-01 - -
CHANGE OF MAILING ADDRESS 2023-03-26 300 9TH STREET NORTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2017-03-01 DIBARTOLO, ANNA K -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 870 BALD EAGLE DR, 3A, MARCO ISLAND, FL 34145 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-01
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State