Search icon

MARIE DISCOUNT L.L.C - Florida Company Profile

Company Details

Entity Name: MARIE DISCOUNT L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIE DISCOUNT L.L.C 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: 27 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000078504
FEI/EIN Number 82-5063419

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

Address: 12677 Classic Drive, Coral Springs, FL, 33071, US
Mail Address: 12677 Classic drive, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramsay Jean-Jacques Manager 12677 Classic Drive, Coral Springs, FL, 33071
Janvier Marie K Manager 12677 Classic Drive, Coral Springs, FL, 33071
Jean-Jacques Ramsay Agent 12677 Classic Drive, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-01 12677 Classic Drive, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2023-03-01 Jean-Jacques, Ramsay -
REINSTATEMENT 2023-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 12677 Classic Drive, Coral Springs, FL 33071 -
REINSTATEMENT 2020-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 12677 Classic Drive, Coral Springs, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-03-01
AMENDED ANNUAL REPORT 2020-07-03
REINSTATEMENT 2020-05-12
Florida Limited Liability 2018-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State