Search icon

MARKER 10, L.L.C. - Florida Company Profile

Company Details

Entity Name: MARKER 10, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARKER 10, L.L.C. 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: 22 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000084880
FEI/EIN Number 201926669

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

Address: 2025 SEAWAY DRIVE, FORT PIERCE, FL, 34949
Mail Address: 302 S 2ND ST, FORT PIERCE, FL, 34950, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD IAN T Manager 302 S 2ND ST., FORT PIERCE, FL, 34950
LLOYD COLIN V Manager 302 S 2ND ST, FORT PIERCE, FL, 34950
LLOYD COLIN V Agent 302 S SECOND STREET, FORT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073506 BLUEWATER BEACH GRILL EXPIRED 2016-07-25 2021-12-31 - 4 AVE A, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-07-20 2025 SEAWAY DRIVE, FORT PIERCE, FL 34949 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 2025 SEAWAY DRIVE, FORT PIERCE, FL 34949 -
REGISTERED AGENT NAME CHANGED 2007-06-25 LLOYD, COLIN V -
REGISTERED AGENT ADDRESS CHANGED 2007-06-25 302 S SECOND STREET, FORT PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State