Search icon

MARATHON EQUITY, LLC - Florida Company Profile

Company Details

Entity Name: MARATHON EQUITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARATHON EQUITY, 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: 18 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: L06000008591
FEI/EIN Number 204106134

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

Address: 11001 SE Sunset Harbor Rd., Condo 13, SUMMERFIELD, FL, 34491, US
Mail Address: 11001 SE Sunset Harbor Rd., Condo 13, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESSLEY RALPH Auth 11001 SE SUNSET HARBOR RD., SUMMERFIELD, FL, 34491
PRESSLEY LORI Auth 11001 SE SUNSET HARBOR RD., SUMMERFIELD, FL, 34491
Pressley Ralph W Agent 11001 SE SUNSET HARBOR RD., SUMMERFIELD, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000183280 GAINESVILLE TODAY EXPIRED 2009-12-10 2014-12-31 - POST OFFICE BOX 3630, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-10 11001 SE Sunset Harbor Rd., Condo 13, SUMMERFIELD, FL 34491 -
LC AMENDMENT 2019-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 11001 SE Sunset Harbor Rd., Condo 13, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 11001 SE SUNSET HARBOR RD., Condo 13, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2016-03-09 Pressley, Ralph W -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-08
LC Amendment 2019-12-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State