Search icon

MARINER ASSET MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MARINER ASSET MANAGEMENT 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: 29 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M06000006588
FEI/EIN Number 562548961

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

Address: 12230 FOREST HILL BLVD, 110-L, WELLINGTON, FL, 33414
Mail Address: 12230 FOREST HILL BLVD, 110-L, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WOJNAR MARK J Manager 12230 FOREST HILL BLVD, 110-L, WELLINGTON, FL, 33414
CABOT MICHAEL M Manager 12230 FOREST HILL BLVD, 110-L, WELLINGTON, FL, 33414
MARSHMAN HOMER H Manager 12230 FOREST HILL BLVD, 110-L, WELLINGTON, FL, 33414
CABOT MICHAEL M Agent 12230 FOREST HILL BLVD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-04 12230 FOREST HILL BLVD, 110-L, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-04 12230 FOREST HILL BLVD, 110-L, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2011-12-04 12230 FOREST HILL BLVD, 110-L, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2011-12-04 CABOT, MICHAEL M -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000521040 LAPSED 50 2011 CA 11513 MB AH 15TH CIRCUIT COURT PALM BEACH 2012-02-29 2017-07-19 $100,313.92 LUCE, FORWARD, HAMILTON & SCRIPPS, LLC, 600 WEST BROADWAY, SUITE 2600, SAN DIEGO, CA 92101

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-12-04
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-02-06
Foreign Limited 2006-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State