Search icon

MARTHA JO'S PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MARTHA JO'S PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTHA JO'S PROPERTIES, 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: 16 Dec 1999 (25 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: L99000008957
FEI/EIN Number 593615521

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

Address: 6021 NW 1ST PLACE, GAINESVILLE, FL, 32607, US
Mail Address: 6021 NW 1ST PLACE, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARDI CHARLES FMD President 6021 NW 1ST PLACE, GAINESVILLE, FL, 32607
NARDI CHARLES FMD Secretary 6021 NW 1ST PLACE, GAINESVILLE, FL, 32607
NARDI CHARLES FMD Treasurer 6021 NW 1ST PLACE, GAINESVILLE, FL, 32607
NARDI CHARLES FMD Agent 6021 NW 1ST PLACE, GAINESVILLE, FL, 32607
NARDI CHARLES FMD Manager 6021 NW 1ST PLACE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-02-23 - -
REGISTERED AGENT NAME CHANGED 2013-01-15 NARDI, CHARLES F, MD -
CHANGE OF PRINCIPAL ADDRESS 2001-11-06 6021 NW 1ST PLACE, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2001-11-06 6021 NW 1ST PLACE, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2001-11-06 6021 NW 1ST PLACE, GAINESVILLE, FL 32607 -

Documents

Name Date
LC Voluntary Dissolution 2024-02-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State