Entity Name: | MARINA MIKE'S BOAT CLUB & RENTALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARINA MIKE'S BOAT CLUB & RENTALS, 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: | 01 Apr 2014 (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: | L14000053128 |
FEI/EIN Number |
46-5272998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19300 S TAMIAMI TRAIL, FORT MYERS, FL, 33908, US |
Mail Address: | 19300 S TAMIAMI TRAIL, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY MICHAEL V | President | 19300 S US 41, FORT MYERS, FL, 33908 |
MURPHY GARY | Vice President | 19300 S US 41, FORT MYERS, FL, 33908 |
MURPHY DIANE | Treasurer | 19300 S US 41, FORT MYERS, FL, 33908 |
MURPHY MICHAEL V | Agent | 19300 S TAMIAMI TRAIL, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 19300 S TAMIAMI TRAIL, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 19300 S TAMIAMI TRAIL, FORT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 19300 S TAMIAMI TRAIL, FORT MYERS, FL 33908 | - |
LC AMENDMENT | 2015-07-31 | - | - |
LC NAME CHANGE | 2014-05-27 | MARINA MIKE'S BOAT CLUB & RENTALS, LLC | - |
LC AMENDMENT | 2014-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
LC Amendment | 2015-07-31 |
ANNUAL REPORT | 2015-07-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State