Entity Name: | BLACK MARLIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Jun 2019 (6 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 11 Mar 2024 (a year ago) |
Document Number: | L19000146866 |
FEI/EIN Number | 84-1986605 |
Mail Address: | 600 YORK TERRACE, NAPLES, FL, 34109-1672, US |
Address: | 600 York Terrace, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEHNDER JOHN | Agent | 600 York Terrace, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
ZEHNDER TANYA G | Manager | 600 YORK TERRACE, NAPLES, FL, 34109 |
ZEHNDER JOHN P | Manager | 600 YORK TERRACE, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000072906 | BLACK MARLIN | ACTIVE | 2023-06-15 | 2028-12-31 | No data | 600 YORK TERR, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-03-11 | BLACK MARLIN LLC | No data |
REINSTATEMENT | 2023-06-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-06-12 | ZEHNDER, JOHN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 600 York Terrace, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-26 | 600 York Terrace, NAPLES, FL 34109 | No data |
LC AMENDMENT | 2019-08-15 | No data | No data |
Name | Date |
---|---|
LC Name Change | 2024-03-11 |
ANNUAL REPORT | 2024-03-05 |
REINSTATEMENT | 2023-06-12 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-24 |
LC Amendment | 2019-08-15 |
Florida Limited Liability | 2019-06-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State