Entity Name: | MARCO BEACH VACATION SUITES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARCO BEACH VACATION SUITES, 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: | 27 Feb 2013 (12 years ago) |
Document Number: | L13000030394 |
FEI/EIN Number |
46-2144372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 S. Collier Blvd,, MARCO ISLAND, FL, 34145, US |
Mail Address: | 720 NORTH COLLIER BLVD, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABED SAMI H | Managing Member | 720 NORTH COLLIER BLVD, MARCO ISLAND, FL, 34145 |
ABED SAMI H | Agent | 720 N COLLIER BLVD, MARCO ISLAND, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000120989 | BEACH CLUB VACATION SUITES | EXPIRED | 2013-12-11 | 2018-12-31 | - | 1410 CAXAMBAS COURT, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-18 | ABED, SAMI H | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 720 N COLLIER BLVD, UNIT 404, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2020-01-12 | 901 S. Collier Blvd,, MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-29 | 901 S. Collier Blvd,, MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State