Search icon

MAROLEPP, LLC - Florida Company Profile

Company Details

Entity Name: MAROLEPP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAROLEPP, 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: 20 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000046470
FEI/EIN Number 46-5173059

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

Address: 401 North Federal Hwy, Hallandale Beach, FL, 33009, US
Mail Address: 401 North Federal Hwy., Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jefferson Mickey Agent 401 North Federal Hwy, Hallandale Beach, FL, 33009
ZUCKERMAN ROBERT Authorized Member 501 NE 3rd Street, HALLANDALE BEACH, FL, 33009
Jefferson Mickey Member 401 North Federal Hwy, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-23 401 North Federal Hwy, #201, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-31 401 North Federal Hwy, #201, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-10-31 401 North Federal Hwy, #201, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2019-06-28 Jefferson, Mickey -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-18
AMENDED ANNUAL REPORT 2019-10-31
AMENDED ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State