Search icon

4450 MARQUETTE LLC - Florida Company Profile

Company Details

Entity Name: 4450 MARQUETTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4450 MARQUETTE 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: 07 Dec 2015 (9 years ago)
Date of dissolution: 07 May 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L15000204220
FEI/EIN Number 32-0482159

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

Address: 840 Edgewood ave S, JACKSONVILLE, FL, 32205, US
Mail Address: 840 Edgewood ave S, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIBEL INVESTMENTS GROUP LLC Manager -
DUVAL HOMES REAL ESTATE, LLC Agent -
PORAT HAGAI AMR Authorized Member 1 HAKALANIT ST, RAANANA, IL, 4352420
PERLBERG GILL MR Authorized Member 6 MISHOL BEIT HABAD ST, KFAR SABA, IL, 4424106
SHOUKER TAMAR Authorized Member 55 TCHENICHOVSKI ST, TEL AVIV, IL, 6433326
ADLER BENYAMIN MR Authorized Member 28 HAGEOLA ST, NIZAN, IL, 7928700

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 840 Edgewood ave S, suite 217, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2017-05-01 840 Edgewood ave S, suite 217, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 840 Edgewood Ave S, suite 217, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Duval homes real estate llc -

Documents

Name Date
LC Voluntary Dissolution 2018-05-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State