Entity Name: | MARGVS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARGVS GROUP 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: |
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: | 22 Feb 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Dec 2020 (4 years ago) |
Document Number: | L17000041534 |
FEI/EIN Number |
81-5478252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 SE BECKER RD #132, PORT ST LUCIE, FL, 34984, US |
Mail Address: | 700 SE BECKER RD #132, PORT ST LUCIE, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIGON MARY A | Manager | 700 SE BECKER RD #132, PORT ST LUCIE, FL, 34984 |
LIGON MARY | Agent | 700 SE BECKER RD, PORT ST LUCIE, FL, 34984 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000045126 | MARY LIGON COMPANY | ACTIVE | 2019-04-10 | 2029-12-31 | - | 700 BECKER ROAD, # 132, PORT ST LUCIE, FL, 34984 |
G18000042124 | MARY LIGON | EXPIRED | 2018-03-31 | 2023-12-31 | - | 410 EVERNIA STREET, 517, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 700 SE BECKER RD, # 132, PORT ST LUCIE, FL 34984 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-17 | 700 SE BECKER RD #132, PORT ST LUCIE, FL 34984 | - |
CHANGE OF MAILING ADDRESS | 2023-08-17 | 700 SE BECKER RD #132, PORT ST LUCIE, FL 34984 | - |
LC AMENDMENT | 2020-12-07 | - | - |
LC AMENDMENT | 2019-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-04 |
LC Amendment | 2020-12-07 |
ANNUAL REPORT | 2020-06-08 |
LC Amendment | 2019-08-23 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State