Search icon

MARQUEZ MARVELOUS FLOORING, LLC - Florida Company Profile

Company Details

Entity Name: MARQUEZ MARVELOUS FLOORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARQUEZ MARVELOUS FLOORING, 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: 09 Oct 2015 (10 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L15000172373
FEI/EIN Number 47-5276193

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

Address: 1020 NW 9TH PL, CAPE CORAL, FL, 33993, US
Mail Address: 1020 NW 9TH PL, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ YUSMILA Manager 1020 NW 9TH PL, CAPE CORAL, FL, 33993
GONZALEZ YUSMILA Agent 1020 NW 9TH PL, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
LC DISSOCIATION MEM 2022-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1020 NW 9TH PL, CAPE CORAL, FL 33993 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1020 NW 9TH PL, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2022-04-19 1020 NW 9TH PL, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2022-04-19 GONZALEZ, YUSMILA -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2015-10-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-04-11
CORLCDSMEM 2022-05-02
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8001668510 2021-03-08 0455 PPP 13 NW 36th Ave, Cape Coral, FL, 33993-9602
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134000
Loan Approval Amount (current) 134000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33993-9602
Project Congressional District FL-19
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135696.11
Forgiveness Paid Date 2022-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State