Search icon

MARKIT, LLC - Florida Company Profile

Company Details

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

MARKIT, 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: 30 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2024 (a year ago)
Document Number: L12000071935
FEI/EIN Number 45-5407907

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

Address: 1164 Goodlette Rd N, NAPLES, FL, 34102, US
Mail Address: 1164 Goodlette Rd N, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANDREW Manager 1343 NOBLE HERON WAY, NAPLES, FL, 34105
BRUGGER JOHN N Manager 600 5TH AVE S STE 207, NAPLES, FL, 34102
RE 1 Advisor, LLC Agent 1164 Goodlette Rd N, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007814 THE VAULT EXPIRED 2016-01-21 2021-12-31 - PO BOX 1309, NAPLES, FL, 34106

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1164 Goodlette Rd N, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-04-08 1164 Goodlette Rd N, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2024-04-08 RE 1 Advisor, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1164 Goodlette Rd N, NAPLES, FL 34102 -
LC AMENDMENT 2021-07-06 - -

Documents

Name Date
LC Amendment 2024-05-16
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
LC Amendment 2021-07-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State