Entity Name: | MRH SUB I LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Feb 2014 (11 years ago) |
Date of dissolution: | 11 Dec 2019 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 11 Dec 2019 (5 years ago) |
Document Number: | M14000001229 |
FEI/EIN Number | 46-3984916 |
Address: | 220 Newport Center Drive, #11-598, NEWPORT BEACH, CA, 92660, US |
Mail Address: | 220 Newport Center Drive, #11-598, NEWPORT BEACH, CA, 92660, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Olson Steve | Auth | 220 Newport Center Drive, #11-598, NEWPORT BEACH, CA, 92660 |
Name | Role | Address |
---|---|---|
Mariners Republic Holdings | Manager | 220 Newport Center Drive, #11-598, NEWPORT BEACH, CA, 92660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-12-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 220 Newport Center Drive, #11-598, NEWPORT BEACH, CA 92660 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 220 Newport Center Drive, #11-598, NEWPORT BEACH, CA 92660 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
LC Withdrawal | 2019-12-11 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Foreign Limited | 2014-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State