Entity Name: | MARINA AT LEMON BAY RESORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARINA AT LEMON BAY RESORT, 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: |
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: | 25 Sep 2013 (12 years ago) |
Date of dissolution: | 10 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2023 (2 years ago) |
Document Number: | L13000135469 |
FEI/EIN Number |
46-3733871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2255 GLADES ROAD, SUITE 200E, BOCA RATON, FL, 33431, US |
Mail Address: | 2255 GLADES ROAD, SUITE 200E, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANSONE RYAN | Manager | 2255 GLADES ROAD, BOCA RATON, FL, 33431 |
Gorzeck Rana MEsq. | Agent | C/O WEISS SEROTA HELFMAN COLE & BIERMAN, P, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-03 | 2255 GLADES ROAD, SUITE 200E, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2022-08-03 | 2255 GLADES ROAD, SUITE 200E, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-03 | Gorzeck, Rana M, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-03 | C/O WEISS SEROTA HELFMAN COLE & BIERMAN, P.L., 2255 GLADES ROAD, SUITE 200E, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-08-03 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State