Search icon

MARLIN ESOURCING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MARLIN ESOURCING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Jun 2001 (24 years ago)
Date of dissolution: 05 Jul 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: M01000001313
FEI/EIN Number 880435791

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

Address: 2535 SUCCESS DR, ODESSA, FL, 33556, US
Mail Address: 2535 SUCCESS DR, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BAKER RICHARD W Manager 2535 SUCCESS DR, ODESSA, FL, 33556
SPEER RICHARD M Manager 2535 SUCCESS DR, ODESSA, FL, 33556
BAKER RICHARD W Agent 2535 SUCCESS DRIVE, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029032 FLORIDA CENTRAL DATA CENTER EXPIRED 2010-03-31 2015-12-31 - 3600 COMMERCE BLVD., KISSIMMEE, FL, 34741
G09077900380 IMAIL SOLUTIONS EXPIRED 2009-03-18 2014-12-31 - 3600 COMMERCE BLVD., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 2535 SUCCESS DR, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2013-03-05 2535 SUCCESS DR, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2013-03-05 BAKER, RICHARD W -
REGISTERED AGENT ADDRESS CHANGED 2003-03-25 2535 SUCCESS DRIVE, ODESSA, FL 33556 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001251975 TERMINATED 2013SC-001791-0000-WH COUNTY COURT OF POLK COUNTY FL 2013-07-17 2018-08-19 $1845.00 CELIA H. BACHMAN, 927 TUSCAN HILLS BLVD., DAVENPORT, FL 33897

Documents

Name Date
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-10
Reg. Agent Change 2013-03-05
ANNUAL REPORT 2013-02-22
CORLCMMRES 2012-10-09
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State