Search icon

MARINA DEL REY, LLC - Florida Company Profile

Company Details

Entity Name: MARINA DEL REY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINA DEL REY, 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 Apr 2014 (11 years ago)
Document Number: L14000062941
FEI/EIN Number 47-3323614

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

Address: 601 Gardenia St, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 601 Gardenia St, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATCHER GENESE Authorized Member 601 Gardenia St, PANAMA CITY BEACH, FL, 32407
HATCHER BUFORD Authorized Member 601 Gardenia St, PANAMA CITY BEACH, FL, 32407
Shaw ASHLEE H Authorized Member 601 Gardenia St, PANAMA CITY BEACH, FL, 32407
Hatcher Elizabeth G Agent 601 Gardenia St, PANAMA CITY, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 601 Gardenia St, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT NAME CHANGED 2021-01-08 Hatcher, Elizabeth Genese -
CHANGE OF MAILING ADDRESS 2020-03-17 601 Gardenia St, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 601 Gardenia St, PANAMA CITY, FL 32407 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State