Search icon

432 MARINER LLC - Florida Company Profile

Company Details

Entity Name: 432 MARINER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

432 MARINER 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: 13 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000174340
FEI/EIN Number 81-1516013

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

Address: 114 san marita way, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 114 san marita way, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARU STUART E Manager 114 san marita way, palm beach gardens, FL, 33418
KARU TAMMY Manager 114 san marita way, PALM BEACH GARDENS, FL, 33418
karu stuart e Agent 114 san marita way, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 114 san marita way, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 114 san marita way, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2016-03-29 114 san marita way, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2016-03-29 karu, stuart e -
LC DISSOCIATION MEM 2016-03-01 - -
LC AMENDMENT 2016-03-01 - -
LC AMENDMENT AND NAME CHANGE 2016-01-25 432 MARINER LLC -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-13
LC Amendment 2017-01-05
ANNUAL REPORT 2016-03-29
CORLCDSMEM 2016-03-01
LC Amendment 2016-03-01
LC Amendment and Name Change 2016-01-25
Florida Limited Liability 2015-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State