Search icon

MARS SPANISH RIVER REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MARS SPANISH RIVER REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARS SPANISH RIVER REALTY, 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: 19 Nov 1999 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L99000008060
FEI/EIN Number 650927053

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

Mail Address: PO BOX 810817, BOCA RATON, FL, 33481
Address: 17674 SCARSDALE WAY, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANIUK LOIS Manager PO BOX 810817, BOCA RATON, FL, 33481
KANIUK RONALD S Agent 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 6111 BROKEN SOUND PARKWAY NW, 200, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 17674 SCARSDALE WAY, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2010-04-30 KANIUK, RONALD S -
CHANGE OF MAILING ADDRESS 2006-04-18 17674 SCARSDALE WAY, BOCA RATON, FL 33496 -
REINSTATEMENT 2003-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State