Search icon

MARMICH 2 LLC - Florida Company Profile

Company Details

Entity Name: MARMICH 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARMICH 2 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: 22 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L14000115186
FEI/EIN Number 47-1505658

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

Address: 9513 e fowler ave, thonotosassa, FL, 33592, US
Mail Address: 9513 e fowler ave, thonotosassa, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECELIS MARCELINO E Managing Member 1513 YARDLEY DRIVE, WESLEY CHAPEL, FL, 33544
GODIN MICHEL Managing Member 12720 US 92, DOVER, FL, 33527
GODIN MICHEL Agent 9513 e fowler ave, thonotosaasa, FL, 33592

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061286 SUBWAY 63352 ACTIVE 2017-06-02 2027-12-31 - 9513 E FOWLER AVE., THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 9513 e fowler ave, thonotosaasa, FL 33592 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 9513 e fowler ave, thonotosassa, FL 33592 -
CHANGE OF MAILING ADDRESS 2016-04-30 9513 e fowler ave, thonotosassa, FL 33592 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000469213 TERMINATED 1000000964950 HILLSBOROU 2023-09-26 2043-10-04 $ 7,729.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000469239 TERMINATED 1000000964953 HILLSBOROU 2023-09-26 2043-10-04 $ 17,655.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000108488 TERMINATED 1000000814385 HILLSBOROU 2019-02-07 2039-02-13 $ 5,874.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000052751 TERMINATED 1000000811309 HILLSBOROU 2019-01-14 2039-01-16 $ 11,478.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-28
REINSTATEMENT 2023-09-25
REINSTATEMENT 2022-11-14
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-05-08
ANNUAL REPORT 2017-04-28
LC Amendment 2017-01-09
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-09-29
Florida Limited Liability 2014-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2191627810 2020-05-22 0455 PPP 9513 E FOWLER AVE, THONOTOSASSA, FL, 33592-2139
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19611
Loan Approval Amount (current) 19611
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address THONOTOSASSA, HILLSBOROUGH, FL, 33592-2139
Project Congressional District FL-15
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19817.32
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State