Search icon

MARELLE HOMES, INC.

Company Details

Entity Name: MARELLE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2019 (5 years ago)
Document Number: P04000003278
FEI/EIN Number 900134349
Address: 120 Elissar Drive, Debary, FL, 32713, US
Mail Address: 120 Elissar Drive, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
TRAPP LLANOS MICHELLE M Agent 120 Elissar Drive, Debary, FL, 32713

President

Name Role Address
TRAPP LLANOS MICHELLE M President 120 Elissar Drive, DELTONA, FL, 32713

Treasurer

Name Role Address
TRAPP LLANOS MICHELLE M Treasurer 120 Elissar Drive, DELTONA, FL, 32713

Vice President

Name Role Address
TRAPP LLANOS MICHELLE M Vice President 120 Elissar Drive, Debary, FL, 32713

Secretary

Name Role Address
TRAPP LLANOS MICHELLE M Secretary 120 Elissar Drive, Debary, FL, 32713

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 120 Elissar Drive, Debary, FL 32713 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 120 Elissar Drive, Debary, FL 32713 No data
CHANGE OF MAILING ADDRESS 2018-04-22 120 Elissar Drive, Debary, FL 32713 No data
REINSTATEMENT 2016-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-20 TRAPP LLANOS, MICHELLE M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-01
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-06-17
REINSTATEMENT 2016-11-20
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State