Search icon

MARBLE MARKETS, LLC - Florida Company Profile

Company Details

Entity Name: MARBLE MARKETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARBLE MARKETS, 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: 07 Sep 2018 (7 years ago)
Date of dissolution: 23 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2024 (a year ago)
Document Number: L18000213315
FEI/EIN Number 83-1868008

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

Address: 1317 Edgewater Dr, Orlando, FL, 32804, US
Mail Address: 1317 Edgewater Dr, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
El-Gendi Ahmad S President 1317 Edgewater Dr, Orlando, FL, 32804
EL-GENDI AHMAD S Agent 1317 Edgewater Dr, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120221 JUNDI ACTIVE 2022-09-22 2027-12-31 - 1317 EDGEWATER DRIVE, SUITE 3550, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-23 - -
CHANGE OF MAILING ADDRESS 2022-09-15 1317 Edgewater Dr, #3550, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 1317 Edgewater Dr, #3550, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-15 1317 Edgewater Dr, #3550, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2020-01-22 EL-GENDI, AHMAD S -
REINSTATEMENT 2020-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT CORR 2018-09-14 - MANAGER NAME MISSED SPELLED .

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-23
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2021-08-26
REINSTATEMENT 2020-01-22
CORLCSTCOR 2018-09-14
Florida Limited Liability 2018-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State