Search icon

MARCON-JUPITER, LLC - Florida Company Profile

Company Details

Entity Name: MARCON-JUPITER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCON-JUPITER, 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: 30 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000033828
FEI/EIN Number 208468823

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

Address: 250 Tequesta Drive, Teqeusta, FL, 33469, US
Mail Address: 250 Tequesta Drive, Teqeusta, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Isleib John Manager 250 Tequesta Drive, Tequesta, FL, 33469
Tassell David C Agent 941 N. A1A, Jupiter, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09078900114 TEQUESTA BUSINESS ASSOCIATES EXPIRED 2009-03-19 2014-12-31 - PO BOX 1397, JUPITER, FL, 33468-1397

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 250 Tequesta Drive, SUITE 204, Teqeusta, FL 33469 -
CHANGE OF MAILING ADDRESS 2022-10-13 250 Tequesta Drive, SUITE 204, Teqeusta, FL 33469 -
REGISTERED AGENT NAME CHANGED 2022-10-13 Tassell, David C -
REGISTERED AGENT ADDRESS CHANGED 2022-10-13 941 N. A1A, Jupiter, FL 33477 -
LC STMNT OF RA/RO CHG 2016-11-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-14
CORLCRACHG 2016-11-03
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State