Search icon

MARINA LANDING HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MARINA LANDING HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINA LANDING HOLDINGS, 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: 11 Apr 2013 (12 years ago)
Date of dissolution: 23 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: L13000053530
FEI/EIN Number 80-0915148

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

Address: 4500 Biscayne Blvd, Miami, FL, 33137, US
Mail Address: 4500 Biscayne Blvd, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marina Landing Ventures, LLC Auth 4500 Biscayne Blvd, Miami, FL, 33137
LAIRD FRANCIS JIV Agent 4500 Biscayne Blvd, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033476 MARINA LANDING APARTMENT HOMES EXPIRED 2014-04-03 2019-12-31 - 6315 WESTGATE DRIVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-23 - -
LC STMNT OF RA/RO CHG 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 LAIRD, FRANCIS J, IV -
LC STMNT OF RA/RO CHG 2015-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-19 4500 Biscayne Blvd, 200, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2014-09-19 4500 Biscayne Blvd, 200, Miami, FL 33137 -

Court Cases

Title Case Number Docket Date Status
MARINA LANDING HOLDINGS, LLC VS REGINALD BONAMY AND ANNA BONAMY 5D2018-3515 2018-11-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-SC-6426-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CV-142-A-O

Parties

Name MARINA LANDING HOLDINGS, LLC
Role Petitioner
Status Active
Representations William J. McCabe
Name REGINALD BONAMY
Role Respondent
Status Active
Representations Alberto E. Lugo-Janer
Name ANNA BONAMY
Role Respondent
Status Active
Name Hon. Timothy R. Shea
Role Judge/Judicial Officer
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-04-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-03-15
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ 11/21/18 MOT ATTY FEES GRANTED
Docket Date 2019-03-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-11-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of MARINA LANDING HOLDINGS, LLC
Docket Date 2018-11-21
Type Response
Subtype Reply
Description REPLY
On Behalf Of MARINA LANDING HOLDINGS, LLC
Docket Date 2018-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of REGINALD BONAMY
Docket Date 2018-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/13 ORDER
On Behalf Of REGINALD BONAMY
Docket Date 2018-11-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-09
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/9/18
On Behalf Of MARINA LANDING HOLDINGS, LLC
Docket Date 2018-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARINA LANDING HOLDINGS, LLC
Docket Date 2018-11-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-11-09
Type Record
Subtype Appendix
Description Appendix ~ FILED HERE 11/9/18
On Behalf Of MARINA LANDING HOLDINGS, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-23
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-15
CORLCRACHG 2016-09-30
ANNUAL REPORT 2016-02-03
CORLCRACHG 2015-10-29
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State