Search icon

MARLEYS CAPE CORAL LLC - Florida Company Profile

Company Details

Entity Name: MARLEYS CAPE CORAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARLEYS CAPE CORAL 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: 10 Dec 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: L18000283382
FEI/EIN Number 83-2858797

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

Address: 4425 DEL PRADO BLVD S., CAPE CORAL, FL, 33904, US
Mail Address: 4425 DEL PRADO BLVD S., CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKHANI NADIA Manager 14640 CEDER CREEK PL, DAVIE, FL, 33325
LAKHANI ARIF Manager 3500 GALT OCEAN DR, APT 1712A, FORT LAUDERDALE, FL, 33308
DAMANIA SALIM S Manager 5268 FAWN IVEY LN, BUFORD, GA, 30519
VIRANI SEAN A Manager 9698 BAY HARBOR CIR, FORT MYERS, FL, 33919
VIRANI AMIN N Manager 1442 CLAIRSON CT, PALM HARBOR, FL, 34685
LAKHANI ARIF Agent 3500 GALT OCEAN DR, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020897 MARLEYS CAPE CORAL ACTIVE 2020-02-17 2025-12-31 - 4425 DEL PRADO BLVD S, CAPE CORAL, FL, 33904
G19000013252 INSANE VAPE & SMOKE EXPIRED 2019-01-24 2024-12-31 - 4425 DEL PRADO BLVD S., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-01-07 MARLEYS CAPE CORAL LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-03
LC Name Change 2020-01-07
ANNUAL REPORT 2019-04-05
Florida Limited Liability 2018-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State