Search icon

MARKER 10, L.L.C.

Company Details

Entity Name: MARKER 10, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L04000084880
FEI/EIN Number 201926669
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

Agent

Name Role Address
LLOYD COLIN V Agent 302 S SECOND STREET, FORT PIERCE, FL, 34950

Manager

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

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 No data 4 AVE A, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-07-20 2025 SEAWAY DRIVE, FORT PIERCE, FL 34949 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 2025 SEAWAY DRIVE, FORT PIERCE, FL 34949 No data
REGISTERED AGENT NAME CHANGED 2007-06-25 LLOYD, COLIN V No data
REGISTERED AGENT ADDRESS CHANGED 2007-06-25 302 S SECOND STREET, FORT PIERCE, FL 34950 No data

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 Feb 2025

Sources: Florida Department of State