Search icon

MARC SHUSTER ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MARC SHUSTER ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARC SHUSTER 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: 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: 15 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000144293
FEI/EIN Number 46-1391105

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

Address: 1848 Spoonbill Ct, Deerfield Beach, FL, 33442, US
Mail Address: 1848 Spoonbill Ct, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUSTER MARC Managing Member 1848 Spoonbill Ct, Deerfield Beach, FL, 33442
SHUSTER MARC Agent 1848 Spoonbill Ct, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1848 Spoonbill Ct, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-04-05 1848 Spoonbill Ct, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1848 Spoonbill Ct, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2017-10-09 SHUSTER, MARC -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State