Entity Name: | MARBEC IMPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARBEC IMPORTS, 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: | 05 Sep 2014 (11 years ago) |
Date of dissolution: | 09 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2022 (2 years ago) |
Document Number: | L14000138981 |
FEI/EIN Number |
47-1764078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10075 GATE PKY N, JACKSONVILLE, FL, 32246, US |
Mail Address: | 10075 GATE PKY N, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SADA VICTOR | Authorized Member | 10075 GATE PKY N, JACKSONVILLE, FL, 32246 |
GOMEZ LAURA A | Authorized Member | 10075 GATE PKY N, JACKSONVILLE, FL, 32246 |
SADA JEAN-MICHEL | Authorized Member | 10075 GATE PKY N, JACKSONVILLE, FL, 32246 |
Gomez Laura A | Agent | 10075 GATE PKY N, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-02 | 10075 GATE PKY N, UNIT 1405, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2021-09-02 | 10075 GATE PKY N, UNIT 1405, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-25 | 10075 GATE PKY N, UNIT 1405, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-25 | Gomez, Laura A | - |
LC AMENDMENT | 2014-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-09 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-14 |
LC Amendment | 2014-09-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State