Search icon

MARINERS LANDING HOMEOWNERS ASSOCIATION PHASE I, LLC - Florida Company Profile

Company Details

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

MARINERS LANDING HOMEOWNERS ASSOCIATION PHASE I, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2003 (22 years ago)
Document Number: L03000010615
FEI/EIN Number 510464936

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

Mail Address: P. O. BOX 815, CARRABELLE, FL, 32322, US
Address: Marine Street, CARRABELLE, FL, 32322, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWHON MARY W Managing Member POST OFFICE BOX 815, CARRABELLE, FL, 32322
LINDSEY ROBERT Managing Member P. O. BOX 13119, TALLAHASSEE, FL, 32317
Peterson Ron Managing Member 4340 Barleycove Lane, Cumming, GA, 30040
LAWHON MARY W Agent 1891 HWY 98 W, CARRABELLE, FL, 32322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 Marine Street, CARRABELLE, FL 32322 -
REGISTERED AGENT NAME CHANGED 2018-03-06 LAWHON, MARY W -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1891 HWY 98 W, BOX 815, CARRABELLE, FL 32322 -
CHANGE OF MAILING ADDRESS 2007-04-30 Marine Street, CARRABELLE, FL 32322 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State