Entity Name: | ORLANDO MARCO'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORLANDO MARCO'S, 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: |
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: | 12 Jun 2015 (10 years ago) |
Document Number: | L15000102941 |
FEI/EIN Number |
30-0879035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6597 Nicolas Blvd, Cap Ferrat Ph 11, Naples, FL, 34108, US |
Mail Address: | 6597 Nicolas Blvd, Cap Ferrat Ph 11, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ORLANDO MARCO'S, LLC, IDAHO | 5403116 | IDAHO |
Name | Role | Address |
---|---|---|
J. ANTHONY MANAGEMENT, INC. | Manager | - |
Butorac John AJr. | President | 6597 Nicolas Blvd, Naples, FL, 34108 |
Watson Todd | Auth | 6597 Nicolas Blvd, Naples, FL, 34108 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000030849 | MARCO'S PIZZA | EXPIRED | 2017-03-23 | 2022-12-31 | - | 5252 MONROE ST., 2ND FLOOR, TOLEDO, OH, 43623 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-07 | 6597 Nicolas Blvd, Cap Ferrat Ph 11, Naples, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2024-04-07 | 6597 Nicolas Blvd, Cap Ferrat Ph 11, Naples, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State