Search icon

MARSHALL SOLUTIONS OF AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: MARSHALL SOLUTIONS OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARSHALL SOLUTIONS OF AMERICA, 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: 16 Oct 2012 (13 years ago)
Date of dissolution: 05 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: L12000131592
FEI/EIN Number 45-1197624

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

Address: 975 Central Florida Parkway Suite 1900, LONGWOOD, FL, 32750, US
Mail Address: C/O Tax Department, 1855 West State Road 434, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITENOUR HEATH Manager 1855 WEST STATE ROAD 434, LONGWOOD, FL, 32750
Thornton Adam President 1855 WEST STATE ROAD 434, LONGWOOD, FL, 32750
RITENOUR JOHN K Manager 1855 WEST STATE ROAD 434, LONGWOOD, FL, 32750
Masters Gregory Chief Financial Officer 1855 WEST STATE ROAD 434, LONGWOOD, FL, 32750
Wick John Secretary 1855 West State Road 434, LONGWOOD, FL, 32750
WICK JOHN R Agent 1855 WEST STATE ROAD 434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 975 Central Florida Parkway Suite 1900, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2016-04-15 975 Central Florida Parkway Suite 1900, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2012-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State