Search icon

INNOVATION MARBLES LLC - Florida Company Profile

Company Details

Entity Name: INNOVATION MARBLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATION MARBLES 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: 25 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000054549
FEI/EIN Number 83-3705039

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

Address: 2169 Trade Center Way Suite A, NAPLES, FL, 34109, US
Mail Address: 2169 Trade Center Way Suite A, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADKE ROSANE M Owne 12296 MATTERHORN RD #A3, FORT MYERS, FL, 33913
VARGAS VICTOR Agent 1006 NE 10th Lane, CAPE CORAL, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125956 INNOVATION MARBLE LLC EXPIRED 2019-11-15 2024-12-31 - 7620 OMNI LN. BLD 2 APT 108, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 2169 Trade Center Way Suite A, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-09-22 2169 Trade Center Way Suite A, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 1006 NE 10th Lane, CAPE CORAL, FL 33909 -
LC AMENDMENT 2019-11-18 - -
LC AMENDMENT 2019-04-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-08
LC Amendment 2019-11-18
LC Amendment 2019-04-22
Florida Limited Liability 2019-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State