Search icon

ORLANDO MARCO'S, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of ORLANDO MARCO'S, LLC, IDAHO 5403116 IDAHO

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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