Search icon

MARATHON PROPERTIES, LLLP - Florida Company Profile

Company Details

Entity Name: MARATHON PROPERTIES, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 10 May 2000 (25 years ago)
Date of dissolution: 26 Oct 2023 (a year ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 26 Oct 2023 (a year ago)
Document Number: A00000000769
FEI/EIN Number 651149502

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

Address: 1620 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
Mail Address: 96067 OAK CANOPY LANE, FERNANDINA BEACH, FL, 32034, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD CHARLES W Agent 1620 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2023-10-26 - -
CHANGE OF MAILING ADDRESS 2022-06-01 1620 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
LP AMENDMENT 2017-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 1620 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 1620 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2011-01-17 WARD, CHARLES W -
LP AMENDMENT 2008-04-01 - -
AMENDMENT 2005-02-23 - -
AMENDMENT 2004-05-26 - -
NAME CHANGE AMENDMENT 2002-03-15 MARATHON PROPERTIES, LLLP -

Court Cases

Title Case Number Docket Date Status
JOHN H. WARD, et al., VS CHARLES W. WARD 3D2016-0758 2016-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-394

Parties

Name JOHN H. WARD
Role Appellant
Status Active
Representations JOSEPH T. EAGLETON, CECI C. BERMAN, DAVID K. OAKS
Name MARATHON PROPERTIES, LLLP
Role Appellant
Status Active
Name CHARLES W. WARD
Role Appellee
Status Active
Representations VINCENT S. GANNUSCIO
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-03-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN H. WARD
Docket Date 2017-02-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN H. WARD
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including February 27, 2017, with no further extensions allowed.
Docket Date 2017-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN H. WARD
Docket Date 2016-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/26/17
Docket Date 2016-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN H. WARD
Docket Date 2016-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ amended
On Behalf Of CHARLES W. WARD
Docket Date 2016-11-22
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2016-09-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME.
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/5/16
Docket Date 2016-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHARLES W. WARD
Docket Date 2016-08-18
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ August 16, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document stated in said motion.
Docket Date 2016-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN H. WARD
Docket Date 2016-08-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN H. WARD
Docket Date 2016-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOHN H. WARD
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 8/16/16
Docket Date 2016-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN H. WARD
Docket Date 2016-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ VOLUME ( I )
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/1/16
Docket Date 2016-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN H. WARD
Docket Date 2016-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion for order disqualifying Ceci C. Berman as counsel for Marathon Properties, LLLP is hereby denied.
Docket Date 2016-06-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for order disqualifying counsel
On Behalf Of JOHN H. WARD
Docket Date 2016-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order disqualifying Ceci C. Berman as counsel
On Behalf Of CHARLES W. WARD
Docket Date 2016-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2016-04-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JOHN H. WARD
Docket Date 2016-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LP Certificate of Dissolution 2023-10-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-03
LP Amendment 2017-03-02
ANNUAL REPORT 2016-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State