Search icon

MARINERS LANDING, LLC - Florida Company Profile

Company Details

Entity Name: MARINERS LANDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINERS LANDING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Feb 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000003864
FEI/EIN Number 900202577

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

Address: 1891 HIGHWAY 98 W, BOX 815, CARRABELLE, FL, 32322
Mail Address: P.O. BOX 815, CARRABELLE, FL, 32322
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWHON MARY E Managing Member P.O. BOX 815, CARRABELLE, FL, 32322
THURMAN MARK Managing Member 1469 ORANGE HILL RD, CHIPLEY, FL, 32428
LAWHON MARY E Agent 1891 HWY 98 W, CARRABELLE, FL, 32322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1891 HIGHWAY 98 W, BOX 815, CARRABELLE, FL 32322 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1891 HWY 98 W, BOX 815, CARRABELLE, FL 32322 -
LC AMENDMENT 2007-07-19 - -
REGISTERED AGENT NAME CHANGED 2006-04-19 LAWHON, MARY E -
AMENDED AND RESTATEDARTICLES 2002-04-30 - -
CHANGE OF MAILING ADDRESS 2002-04-30 1891 HIGHWAY 98 W, BOX 815, CARRABELLE, FL 32322 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
LC Amendment 2007-07-19
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State