Search icon

MARCUS FYFFE DRESSAGE LLC - Florida Company Profile

Company Details

Entity Name: MARCUS FYFFE DRESSAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCUS FYFFE DRESSAGE 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: 15 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2018 (7 years ago)
Document Number: L15000175656
FEI/EIN Number 47-5313896

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

Address: 495 E Rd., Loxahatchee Groves, FL, 33470, US
Mail Address: 10748 Ivanhoe Ln, WELLINGTON, FL, 33414, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUS DAVID Manager 10748 Ivanhoe Ln, WELLINGTON, FL, 33414
FYFFE NICHOLAS Manager 10748 Ivanhoe Ln, WELLINGTON, FL, 33414
LUBLINER RICHARD S Agent 1645 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 10748 Ivanhoe Ln, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2025-02-14 MARCUS, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 10748 Ivanhoe Ln, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 495 E Rd., Loxahatchee Groves, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 1645 PALM BEACH LAKES BLVD., SUITE 1200, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2018-08-10 LUBLINER, RICHARD S -
REINSTATEMENT 2018-08-10 - -
CHANGE OF MAILING ADDRESS 2018-08-10 495 E Rd., Loxahatchee Groves, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-17
REINSTATEMENT 2018-08-10
Florida Limited Liability 2015-10-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State