Search icon

MARNIE MCGRATH, LLC - Florida Company Profile

Company Details

Entity Name: MARNIE MCGRATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARNIE MCGRATH, 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 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000172698
FEI/EIN Number 81-0839000

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

Address: 150 East Palmetto Park Road, Boca Raton, FL, 33432, US
Mail Address: 150 East Palmetto Park Road, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRATH MARNIE M Manager 150 East Palmetto Park Road, Boca Raton, FL, 33432
MCGRATH MARNIE M Agent 101 Plaza Real S, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 101 Plaza Real S, Apt 808, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 150 East Palmetto Park Road, Suite 800, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-04-19 150 East Palmetto Park Road, Suite 800, Boca Raton, FL 33432 -
LC NAME CHANGE 2015-12-10 MARNIE MCGRATH, LLC -

Court Cases

Title Case Number Docket Date Status
Marnie Marilyn McGrath, Appellant v. Office of Financial Regulation, Appellee. 1D2024-0753 2024-03-21 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
106202-S

Parties

Name Marnie Marilyn McGrath
Role Appellant
Status Active
Name MARNIE MCGRATH, LLC
Role Appellant
Status Dismissed
Name Office of Financial Regulation
Role Appellee
Status Active
Representations Anthony Cammarata, Joaquin Alvarez, Gerald Anthony Perez
Name Brittany O'Connor Finkbeiner
Role Judge/Judicial Officer
Status Active
Name DFS-OFR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-09-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Office of Financial Regulation
Docket Date 2024-08-23
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 300 pages
On Behalf Of DFS-OFR Agency Clerk
Docket Date 2024-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Motion for Extension of Time
On Behalf Of Office of Financial Regulation
Docket Date 2024-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Marnie Marilyn McGrath
Docket Date 2024-06-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2024-06-03
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1557 pages
Docket Date 2024-05-30
Type Order
Subtype Order Changing Case Style
Description Order Removing Party and Changing Case Style
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing/Determination of Indigency
On Behalf Of DFS-OFR Agency Clerk
Docket Date 2024-04-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Marnie Marilyn McGrath
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Office of Financial Regulation
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Marnie Marilyn McGrath
Docket Date 2024-03-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Marnie Marilyn McGrath
Docket Date 2024-03-22
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Order Requiring Corporation/Entity to Obtain Counsel
View View File

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-04
LC Name Change 2015-12-10
Florida Limited Liability 2015-10-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State