Search icon

MARSHALL PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MARSHALL PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARSHALL PROPERTIES, 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.
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: 12 Oct 1999 (26 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: L99000006619
FEI/EIN Number 943344197

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

Address: 5932 CHESAPEAKE PARK, Orlando, FL, 32819, US
Mail Address: 774 Mays Blvd., Incline Village, NV, 89451, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUZYAK M. K Member 774 Mays Blvd, Incline Village, NV, 89451
HUZYAK MARK D Agent 5932 CHESAPEAKE PARK, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 5932 CHESAPEAKE PARK, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-02-03 HUZYAK, MARK D -
CHANGE OF MAILING ADDRESS 2023-02-03 5932 CHESAPEAKE PARK, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 5932 CHESAPEAKE PARK, Orlando, FL 32819 -
LC STMNT OF AUTHORITY 2019-12-26 - -
REINSTATEMENT 2019-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-11-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-29
CORLCAUTH 2019-12-26
REINSTATEMENT 2019-03-11
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State