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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marnie Marilyn McGrath, Appellant v. Office of Financial Regulation, Appellee. | 1D2024-0753 | 2024-03-21 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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