Search icon

MARKHAM ENTERPRISES OF BOCA RATON, LLC - Florida Company Profile

Company Details

Entity Name: MARKHAM ENTERPRISES OF BOCA RATON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARKHAM ENTERPRISES OF BOCA RATON, 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: 23 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L99000009233
FEI/EIN Number 650970009

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

Address: 1523 SE Tidewater Place, STUART, FL, 34997, US
Mail Address: PO BOX 2167, PALM CITY, FL, 34991
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUMMER THOMAS H Managing Member 1523 SE Tidewater Place, STUART, FL, 34997
PLUMMER JEROME E Managing Member 6641 CONCH COURT, BOYNTON BEACH, FL, 33437
PLUMMER THOMAS H Agent 1523 SE TIDEWATER PLACE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-18 1523 SE TIDEWATER PLACE, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-30 1523 SE Tidewater Place, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2003-05-02 1523 SE Tidewater Place, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
Reg. Agent Change 2013-11-18
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State