Search icon

MARCO BEACH VACATION SUITES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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