Search icon

MARK & MARCOS LLC - Florida Company Profile

Company Details

Entity Name: MARK & MARCOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK & MARCOS 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: 30 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L15000076814
FEI/EIN Number 47-3950615

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

Address: 7951 RIVIERA BLVD SUITE 104, MIRAMAR, FL, 33023, US
Mail Address: 7951 RIVIERA BLVD SUITE 104, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIOTTI MARK Manager 7951 RIVIERA BLVD, MIRAMAR, FL, 33023
MARIOTTI MARK A Agent 7951 RIVIERA BLVD, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120267 ON THE MARK TAXES LLC EXPIRED 2017-11-01 2022-12-31 - 7971 RIVIERA BLVD, SUITE 108, MIRAMAR, FL, 33023
G16000002898 TAXPRO 305 MIRAMAR EXPIRED 2016-01-07 2021-12-31 - 17500 NW 68TH AVENUE, APT D-1005, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 7951 RIVIERA BLVD, SUITE 104, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 7951 RIVIERA BLVD SUITE 104, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-11-08 7951 RIVIERA BLVD SUITE 104, MIRAMAR, FL 33023 -
REINSTATEMENT 2021-01-08 - -
REGISTERED AGENT NAME CHANGED 2021-01-08 MARIOTTI, MARK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-11-18
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-01-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-07
Florida Limited Liability 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State