Search icon

MARIS COLLECTIVE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MARIS COLLECTIVE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIS COLLECTIVE PROPERTIES, 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: 03 Oct 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000204767
FEI/EIN Number 371786669

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

Address: 1507 7TH STREET, #88, SANTA MONICA, CA, 90401, US
Mail Address: 1507 7TH STREET, #88, SANTA MONICA, CA, 90401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUTER LEE A Chief Executive Officer 175 W. CHANNEL ROAD, SANTA MONICA, CA, 90402
ZISKA MAURA A Agent 222 LAKEVIEW AVENUE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110360 FAENA BAZAAR EXPIRED 2018-10-10 2023-12-31 - 1507 7TH STREET #88, SANTA MONICA, CA, 90401
G17000114983 COLLECTIVE EXPIRED 2017-10-18 2022-12-31 - 1507 7TH STREET, #88, SANTA MONICA, CA, 90401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 1507 7TH STREET, #88, SANTA MONICA, CA 90401 -
CHANGE OF MAILING ADDRESS 2025-07-01 1507 7TH STREET, #88, SANTA MONICA, CA 90401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State