Search icon

THE MARCELLUS LAW FIRM, LLC - Florida Company Profile

Company Details

Entity Name: THE MARCELLUS LAW FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MARCELLUS LAW FIRM, 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: 16 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000191469
FEI/EIN Number APPLIED FOR

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

Address: 16921 NE 6th Ave, NMB, FL, 33162, US
Mail Address: 16921 NE 6th Ave, NMB, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCELLUS MADSEN JR. Manager 16921 NE 6th Ave, NMB, FL, 33162
MARCELLUS MADSEN JR Agent 16921 NE 6th Ave, NMB, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000081306 THE TRAFFIC TICKET CENTER 1 EXPIRED 2016-08-05 2021-12-31 - 16921 NE 6TH AVE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-10 16921 NE 6th Ave, NMB, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-10 16921 NE 6th Ave, NMB, FL 33162 -
CHANGE OF MAILING ADDRESS 2015-12-10 16921 NE 6th Ave, NMB, FL 33162 -
REGISTERED AGENT NAME CHANGED 2015-12-10 MARCELLUS, MADSEN, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2015-12-10
Florida Limited Liability 2014-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State