Search icon

MARFRE HOLDINGS L.L.C. - Florida Company Profile

Company Details

Entity Name: MARFRE HOLDINGS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARFRE HOLDINGS 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: 17 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000174229
FEI/EIN Number 46-4070259

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

Address: 9209 Museo Circle, Naples, FL, 34114, US
Mail Address: 9209 Museo Circle, Naples, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN FREDERICK D Manager 9209 Museo Circle, Unit 201, Naples, FL, 34114
MORAN MARILYN Manager 9209 Museo Circle, Unit 201, Naples, FL, 34114
Moran Marilyn Agent 9209 Museo Circle, Naples, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-10 Moran, Marilyn -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 9209 Museo Circle, Unit 201, Naples, FL 34114 -
CHANGE OF MAILING ADDRESS 2019-04-23 9209 Museo Circle, Unit 201, Naples, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 9209 Museo Circle, Unit 201, Naples, FL 34114 -
CONVERSION 2013-12-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000136623

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State