Entity Name: | 3204 MARQUIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3204 MARQUIS, 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: | 29 Sep 2014 (11 years ago) |
Date of dissolution: | 20 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2024 (a year ago) |
Document Number: | L14000152007 |
FEI/EIN Number |
32-0693335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 BRICKELL AVE,, MIAMI, FL, 33131, US |
Mail Address: | 1110 BRICKELL AVE,, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARTORI DANIEL Q | Managing Member | 1110 BRICKELL AVE,, MIAMI, FL, 33131 |
BTU INTERNATIONAL CONSULTING LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 1110 BRICKELL AVE,, SUITE 200, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-27 | BTU INTERNATIONAL CONSULTING LLC | - |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 1110 BRICKELL AVE,, SUITE 200, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 1110 BRICKELL AVE,, SUITE 200, MIAMI, FL 33131 | - |
REINSTATEMENT | 2019-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC REVOCATION OF DISSOLUTION | 2015-02-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-20 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-27 |
REINSTATEMENT | 2019-10-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-25 |
REINSTATEMENT | 2016-02-09 |
LC Revocation of Dissolution | 2015-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State