Search icon

MARVELOUS KITCHENS & BATHROOMS LLC - Florida Company Profile

Company Details

Entity Name: MARVELOUS KITCHENS & BATHROOMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARVELOUS KITCHENS & BATHROOMS 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: 19 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000098165
FEI/EIN Number 47-1161529

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

Address: 3120 W Pembroke Rd, bay 125, PEMBROKE Park, FL, 33009, US
Mail Address: 931 S Park Rd, Apt 202, hollywood, FL, 33024, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO DENNIS Manager 931 S Park Rd, hollywood, FL, 33021
MARRERO DENNIS Agent 931 S Park Rd, hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-01 931 S Park Rd, apt 202, hollywood, FL 33021 -
REINSTATEMENT 2017-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-01 3120 W Pembroke Rd, bay 125, PEMBROKE Park, FL 33009 -
CHANGE OF MAILING ADDRESS 2017-12-01 3120 W Pembroke Rd, bay 125, PEMBROKE Park, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-21 MARRERO, DENNIS -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-07-03 - -

Documents

Name Date
REINSTATEMENT 2017-12-01
REINSTATEMENT 2016-11-21
ANNUAL REPORT 2015-05-01
LC Amendment 2014-07-03
Florida Limited Liability 2014-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State