Search icon

MARLEY MAE DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: MARLEY MAE DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MARLEY MAE DESIGNS, 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: 10 Sep 2015 (9 years ago)
Document Number: L15000160073
FEI/EIN Number 81-1356965

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

Address: 16 South Magnolia Avenue, Ocala, FL 34471
Mail Address: 16 South Magnolia Avenue, Ocala, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARVANITIS, JENNIFER Agent 16 South Magnolia Avenue, Ocala, FL 34471
ARVANITIS, JENNIFER Manager 16 South Magnolia Avenue, Ocala, FL 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029950 MARLEY MAE MARKET & PAPERIE EXPIRED 2016-03-22 2021-12-31 - 512 SW 3RD AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 16 South Magnolia Avenue, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2021-01-13 16 South Magnolia Avenue, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 16 South Magnolia Avenue, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2018-01-09 ARVANITIS, JENNIFER -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-22

Date of last update: 19 Feb 2025

Sources: Florida Department of State