Search icon

MARIN DELGADO ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MARIN DELGADO ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIN DELGADO ENTERPRISES 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: 14 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: L12000079136
FEI/EIN Number 45-5494219

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

Address: 410 S Ware Blvd, Tampa, FL, 33649, US
Mail Address: 410 S Ware Blvd, Tampa, FL, 33649, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN LUIS Managing Member 6724 45th Terrace East, BRADENTON, FL, 34203
DELGADO HEIDI Managing Member 6724 45th Terrace East, BRADENTON, FL, 34203
RAPID RETURN SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052947 MDC CONSTRUCTION GROUP EXPIRED 2014-06-02 2019-12-31 - 7148 CHATUM LIGHT RUN, BRADENTON, FL, 34212
G12000088293 PREMIERE LIMOUSINES EXPIRED 2012-09-08 2017-12-31 - 7148 CHATUM LIGHT RUN, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-06 410 S Ware Blvd, Suite 510, Tampa, FL 33649 -
CHANGE OF MAILING ADDRESS 2024-09-06 410 S Ware Blvd, Suite 510, Tampa, FL 33649 -
REINSTATEMENT 2024-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 5727 Cortez Road West, BRADENTON, FL 30209 -
REGISTERED AGENT NAME CHANGED 2024-02-08 Rapid Return Services LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-06-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
REINSTATEMENT 2024-02-08
ANNUAL REPORT 2015-04-30
LC Amendment 2014-06-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State