Search icon

MARSHALL 441 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MARSHALL 441 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARSHALL 441 HOLDINGS, 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: 17 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L12000132420
FEI/EIN Number 461215157

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

Address: 6262 NW 25TH STREET, BOCA RATON, FL, 33434, US
Mail Address: 6262 NW 25TH STREET, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL WILLIAM CIII Manager 6262 NW 24TH STREET, BOCA RATON, FL, 33434
SCHNEIDER PAUL Agent 150 SOUTH UNIVERSITY DR, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 150 SOUTH UNIVERSITY DR, SUITE A, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-01-27 SCHNEIDER, PAUL -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 6262 NW 25TH STREET, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2020-05-29 6262 NW 25TH STREET, BOCA RATON, FL 33434 -
LC DISSOCIATION MEM 2014-10-01 - -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-08
CORLCDSMEM 2014-10-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State