Entity Name: | MARINERS CF HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 May 2015 (10 years ago) |
Date of dissolution: | 03 May 2022 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 03 May 2022 (3 years ago) |
Document Number: | M15000003852 |
FEI/EIN Number | 47-4001376 |
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: | CALIFORNIA |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD., INC. | Agent | 115 North Calhoun St., Tallahassee, FL, 32301 |
Name | Role | Address |
---|---|---|
Olson Steve | Auth | 220 Newport Center Drive, #11-598, Newport Beach, CA, 92660 |
Name | Role | Address |
---|---|---|
Mariners Companies | Manager | 220 Newport Center Drive #11-598, Newport Beach, CA, 92660 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-05-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 220 Newport Center Drive, #11-598, Newport Beach, CA 92660 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 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 | 2022-05-03 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
Foreign Limited | 2015-05-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State