Search icon

MARCELO'S PAINT & BODY WORK LLC - Florida Company Profile

Company Details

Entity Name: MARCELO'S PAINT & BODY WORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCELO'S PAINT & BODY WORK 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: 16 Sep 2013 (12 years ago)
Document Number: L13000130721
FEI/EIN Number 46-3705692

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

Address: 6200 N NEBRASKA AVE, SUITE C, TAMPA, FL, 33604, US
Mail Address: 6200 N. NEBRASKA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURIZ MARCELO D Auth 6200 N NEBRASKA AVE, TAMPA, FL, 33604
Perez-Mauriz Laura M Auth 6200 N NEBRASKA AVE, TAMPA, FL, 33604
MAURIZ MARCELO D Agent 6200 N NEBRASKA AVE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027365 MARCELO'S BODY SHOP ACTIVE 2016-03-15 2027-12-31 - 6200 N NEBRASKA AVE., SUITE C, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-24 6200 N NEBRASKA AVE, SUITE C, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 6200 N NEBRASKA AVE, SUITE C, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 6200 N NEBRASKA AVE, SUITE C, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State