Search icon

MARLEY INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: MARLEY INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARLEY INTERNATIONAL, L.L.C. 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 May 2013 (12 years ago)
Date of dissolution: 07 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2023 (2 years ago)
Document Number: L13000074862
FEI/EIN Number 46-2795199

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

Address: 1646 W Snow Ave., Tampa, FL, 33606, US
Mail Address: 1646 W Snow Ave., Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGT JONATHAN GMr. President 1646 W Snow Ave., Tampa, FL, 33606
Vogt Jonathan Agent 1646 W Snow Ave,, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074222 THUNDERSTRUCK ICE LLC ACTIVE 2020-06-30 2025-12-31 - 10905 S HWY 41, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-06 1646 W Snow Ave,, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-06 1646 W Snow Ave., Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2023-06-06 1646 W Snow Ave., Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2023-06-06 Vogt, Jonathan -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000192142 TERMINATED 1000000650248 VOLUSIA 2015-01-15 2025-02-05 $ 479.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-07
AMENDED ANNUAL REPORT 2023-06-06
AMENDED ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-10-26
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-08-02
AMENDED ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2021-05-03
AMENDED ANNUAL REPORT 2020-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State