Entity Name: | MARINEL PROPERTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARINEL PROPERTY 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. |
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: | 07 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2020 (4 years ago) |
Document Number: | L13000020095 |
FEI/EIN Number |
46-1997536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1812 NE 18TH STREET, FORT LAUDERDALE, FL, 33305, US |
Mail Address: | 2507 Chapala Drive, KISSIMMEE, FL, 34746, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORELLANA NELSON A | Auth | 1812 NE 18TH Street, Fort Lauderdale, FL, 33305 |
ORELLANA NELSON | Agent | 1812 NE 18TH STREET, FORT LAUDERDALE, FL, 33305 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000118779 | TRUST NO 1103 | ACTIVE | 2022-09-20 | 2027-12-31 | - | 2507 CHAPALA DR, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | ORELLANA, NELSON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 1812 NE 18TH STREET, FORT LAUDERDALE, FL 33305 | - |
LC AMENDMENT | 2017-01-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-31 |
REINSTATEMENT | 2020-10-31 |
REINSTATEMENT | 2019-04-30 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment | 2017-01-05 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State