Search icon

MARION SOFTWARE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: MARION SOFTWARE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARION SOFTWARE SOLUTIONS 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: 22 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000011147
FEI/EIN Number NOT APPLICABLE

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

Address: 1911 SOUTHWEST 76TH LANE, OCALA, FL, 34476
Mail Address: 1911 SOUTHWEST 76TH LANE, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKMAN MATTHEW Manager 1911 SOUTHWEST 76TH LANE, OCALA, FL, 34476
BUCKMAN MATTHEW Secretary 1911 SOUTHWEST 76TH LANE, OCALA, FL, 34476
BUCKMAN MATTHEW Treasurer 1911 SOUTHWEST 76TH LANE, OCALA, FL, 34476
Buckman Matthew D Agent 1911 sw 76th lane, Ocala, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042554 TWELVE EIGHT MEDIA EXPIRED 2017-04-19 2022-12-31 - 1911 SW 76TH LANE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-10 - -
REGISTERED AGENT NAME CHANGED 2017-01-10 Buckman, Matthew D -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 1911 sw 76th lane, Ocala, FL 34476 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-01-10
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-10
Florida Limited Liability 2013-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State