Search icon

WILLIAM MARIE, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM MARIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM MARIE, 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: 11 Apr 2017 (8 years ago)
Document Number: L17000081085
FEI/EIN Number 821298579

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

Address: 9523 Plummer Rd, JACKSONVILLE, FL, 32219, US
Mail Address: 9523 Plummer Rd, JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBLE PHILLIP Managing Member 9523 Plummer Rd, JACKSONVILLE, FL, 32219
Ruble ANN Vice President 9523 Plummer Rd, JACKSONVILLE, FL, 32219
RUBLE ANN Agent 9523 Plummer Rd, JACKSONVILLE, FL, 32219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070795 1ST COAST DUSTLESS BLASTERS EXPIRED 2017-06-29 2022-12-31 - 8271 HAVERHILL ST, JACKSONVILLE, FL, 32211
G17000045439 GIFTING GOODIES EXPIRED 2017-04-26 2022-12-31 - 8271 HAVERHILL ST., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 9523 Plummer Rd, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2023-04-07 9523 Plummer Rd, JACKSONVILLE, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 9523 Plummer Rd, JACKSONVILLE, FL 32219 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-08
Florida Limited Liability 2017-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State