Search icon

EVENTS AND WEDDINGS GLOBAL BY MARILYN, LLC - Florida Company Profile

Company Details

Entity Name: EVENTS AND WEDDINGS GLOBAL BY MARILYN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVENTS AND WEDDINGS GLOBAL BY MARILYN, 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: 23 Jul 2018 (7 years ago)
Date of dissolution: 31 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2025 (3 months ago)
Document Number: L18000176085
FEI/EIN Number 83-1494086

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

Address: 1017 Sadie Ridge Rd, Clermont, FL, 34715, US
Mail Address: 1017 Sadie Ridge Rd, Clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOZA MARILYN Owne 1017 Sadie Ridge Road, Clermont, FL, 34715
HERNANDEZ YULIANA M Auth 1017 Sadie Ridge Road, Clermont, FL, 34715
ROMERO WILMARYS Agent 1017 TIMBERVIEW RD, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-31 - -
REGISTERED AGENT NAME CHANGED 2024-04-09 ROMERO, WILMARYS -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 1017 TIMBERVIEW RD, CLERMONT, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-02 1017 Sadie Ridge Rd, Clermont, FL 34715 -
REINSTATEMENT 2022-10-02 - -
CHANGE OF MAILING ADDRESS 2022-10-02 1017 Sadie Ridge Rd, Clermont, FL 34715 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-31
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-10-02
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State