Entity Name: | MARINA POINT DEVELOPMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARINA POINT DEVELOPMENT, L.L.C. 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. |
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: | 02 Jan 1997 (28 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | L97000000042 |
FEI/EIN Number |
593421749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 15200, DAYTONA BEACH, FL, 32115 |
Address: | 444 SEABREEZE BLVD., #900, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYERS JANICE | Manager | 444 SEABREEZE BLVD., #900, DAYTONA BEACH, FL, 32118 |
ZISLER GUNTER J | Manager | 444 SEABREEZE BLVD., #900, DAYTONA BEACH, FL, 32118 |
LOUCKS WILLIAM E | Agent | 444 SEABREEZE BLVD., #900, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-29 | 444 SEABREEZE BLVD., #900, DAYTONA BEACH, FL 32118 | - |
REINSTATEMENT | 2001-03-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-29 | 444 SEABREEZE BLVD., #900, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2001-03-29 | 444 SEABREEZE BLVD., #900, DAYTONA BEACH, FL 32118 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-01-04 | - | - |
NAME CHANGE AMENDMENT | 1999-12-29 | MARINA POINT DEVELOPMENT, L.L.C. | - |
REGISTERED AGENT NAME CHANGED | 1999-12-29 | LOUCKS, WILLIAM E | - |
REINSTATEMENT | 1998-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-31 |
ANNUAL REPORT | 2004-04-07 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-02-11 |
REINSTATEMENT | 2001-03-29 |
DEBIT MEMO DISSOLUTI | 2001-01-04 |
ANNUAL REPORT | 2000-09-14 |
Name Change | 1999-12-29 |
Reg. Agent Change | 1999-12-29 |
ANNUAL REPORT | 1999-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State