Search icon

MARBLE DOCTORS LLC - Florida Company Profile

Company Details

Entity Name: MARBLE DOCTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARBLE DOCTORS 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: 20 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2019 (6 years ago)
Document Number: L14000081218
FEI/EIN Number 26-1826212

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

Address: 1700 Embassy Dr, WPB, FL, 33401, US
Mail Address: 1700 Embassy Dr, 108, WPB, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASILVA KELLY C Manager 1700 Embassy Dr, WPB, FL, 33401
DaSilva Sergio Agent 1700 Embassy Dr, WPB, FL, 33401
DASILVA SERGIO G Manager 1700 Embassy drive, WPB, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020775 TRUST A HANDYMAN SERVICES LLC EXPIRED 2019-02-11 2024-12-31 - 1198 MULBERRY PLACE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 1700 Embassy Dr, WPB, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-03-12 1700 Embassy Dr, WPB, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 1700 Embassy Dr, 108, WPB, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-06-22 DaSilva, Sergio -
LC AMENDMENT 2019-09-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-22
LC Amendment 2019-09-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-27

Date of last update: 03 May 2025

Sources: Florida Department of State