Search icon

MARBURG LLC

Company Details

Entity Name: MARBURG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: L14000153010
FEI/EIN Number 47-1972296
Address: 3360 South Ocean Blvd, Palm Beach, FL, 33480, US
Mail Address: 3360 South Ocean Blvd, Unit 3-CS, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003LN5JY9SNX3Z19 L14000153010 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O MEISELS, LLOYD S, D.V.M., 2160 N UNIVERSITY DR, CORAL SPRINGS, US-FL, US, 33071
Headquarters 2160 N University Dr, Coral Springs, US-FL, US, 33071

Registration details

Registration Date 2019-02-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-02-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000153010

Agent

Name Role Address
MEISELS LLOYD SD.V.M. Agent 3360 South Ocean Blvd, Palm Beach, FL, 33480

Manager

Name Role Address
MEISELS LLOYD SD.V.M. Manager 3360 South Ocean Blvd, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 3360 South Ocean Blvd, Unit 3-CS, Palm Beach, FL 33480 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 3360 South Ocean Blvd, Unit 3-CS, Palm Beach, FL 33480 No data
CHANGE OF MAILING ADDRESS 2024-01-31 3360 South Ocean Blvd, Unit 3-CS, Palm Beach, FL 33480 No data
REINSTATEMENT 2023-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-13 MEISELS , LLOYD S, D.V.M. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-02-22
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State