Entity Name: | MARRERO NETWORKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARRERO NETWORKS 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 Nov 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000193925 |
FEI/EIN Number |
47-5654139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4091 CYPRESS REACH CT, POMPANO BEACH, FL, 33069, US |
Mail Address: | 4091 CYPRESS REACH CT, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNES GABINO | Manager | 4091 CYPRESS REACH CT, POMPANO BEACH, FL, 33069 |
NUNES GABINO | Agent | 4091 CYPRESS REACH CT, POMPANO BEACH, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000109188 | EVOLVE ENTERTAINMENT | EXPIRED | 2017-10-02 | 2022-12-31 | - | 4091 CYPRESS REACH CT, 303, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 4091 CYPRESS REACH CT, 305, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 4091 CYPRESS REACH CT, 305, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 4091 CYPRESS REACH CT, 305, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-01 | NUNES, GABINO | - |
REINSTATEMENT | 2017-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-03-29 |
Florida Limited Liability | 2015-11-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State