Search icon

SMALL BROTHERS MARCO MANAGING MEMBER LLC - Florida Company Profile

Company Details

Entity Name: SMALL BROTHERS MARCO MANAGING MEMBER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMALL BROTHERS MARCO MANAGING MEMBER 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: 28 Jul 2016 (9 years ago)
Date of dissolution: 05 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: L16000143545
FEI/EIN Number 81-3552683

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

Address: 12810 Tamiami Trail North, Naples, FL, 34110, US
Mail Address: 12810 Tamiami Trail North, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Small Jon Auth 12810 Tamiami Trail North, Naples, FL, 34110
Small James W Auth 8620 Tyler Blvd., Mentor, OH, 44060
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-02-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-22 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2020-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 12810 Tamiami Trail North, Suite 200, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2020-01-07 12810 Tamiami Trail North, Suite 200, Naples, FL 34110 -
LC AMENDMENT 2019-11-14 - -
LC AMENDMENT 2019-04-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-05
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-05-03
CORLCRACHG 2021-02-22
CORLCRACHG 2020-08-03
ANNUAL REPORT 2020-01-07
LC Amendment 2019-11-14
LC Amendment 2019-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State