Search icon

MARC ANTOINE JEANTY, LLC - Florida Company Profile

Company Details

Entity Name: MARC ANTOINE JEANTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARC ANTOINE JEANTY, 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: 30 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000065617
FEI/EIN Number 81-1988073

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

Address: 13506 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786, US
Mail Address: 13506 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEANTY MARC ANTOINE Authorized Member 13506 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786
JEANTY MARC ANTOINE Agent 13506 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 13506 SUMMERPORT VILLAGE PARKWAY, SUITE 1515, WINDERMERE, FL 34786 -
REINSTATEMENT 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 13506 SUMMERPORT VILLAGE PARKWAY, SUITE 1515, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-05-01 13506 SUMMERPORT VILLAGE PARKWAY, SUITE 1515, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 JEANTY, MARC ANTOINE -
REINSTATEMENT 2020-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-05-01
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-06-23
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-16
Florida Limited Liability 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State