Search icon

MARGVS GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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