Search icon

15 MARINA VILLAGE DRIVE UNIT B, LLC - Florida Company Profile

Company Details

Entity Name: 15 MARINA VILLAGE DRIVE UNIT B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

15 MARINA VILLAGE DRIVE UNIT B, 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: 23 Aug 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000202828
FEI/EIN Number 86-1517847

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

Address: C/O McRory and McRory, P.L.L.C., 124 Cherry Valley Avenue, Garden City, NY, 11530, US
Mail Address: C/O McRory and McRory, P.L.L.C., 124 Cherry Valley Avenue, Garden City, NY, 11530, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kubicki Draper Agent 515 North Flagler Drive, West Palm Beach, FL, 33401
Burns John Manager C/O McRory and McRory, P.L.L.C., Garden City, NY, 11530

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 C/O McRory and McRory, P.L.L.C., 124 Cherry Valley Avenue, Garden City, NY 11530 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 515 North Flagler Drive, Suite 1800, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-01-18 C/O McRory and McRory, P.L.L.C., 124 Cherry Valley Avenue, Garden City, NY 11530 -
REGISTERED AGENT NAME CHANGED 2021-01-18 Kubicki Draper -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-01-18
Florida Limited Liability 2018-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State