Search icon

MARLIN BAY/JOE'S, L.L.C. - Florida Company Profile

Company Details

Entity Name: MARLIN BAY/JOE'S, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARLIN BAY/JOE'S, 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: 31 Mar 2006 (19 years ago)
Date of dissolution: 30 Mar 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2012 (13 years ago)
Document Number: L06000033919
FEI/EIN Number 651274879

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

Address: 3390 GULFVIEW AVE, MARATHON, FL, 33050
Mail Address: 3390 GULFVIEW AVE, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVES GARY Agent 3390 GULFVIEW AVE, MARATHON, FL, 33050
SAWITZ STEPHEN Managing Member 11 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
BENSON NATHAN D Managing Member 448 VIKING DRIVE STE 220, VIRGINIA BEACH, VA, 23452
GRAVES GARY Managing Member 3390 GULFVIEW AVE., MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 3390 GULFVIEW AVE, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2009-01-23 3390 GULFVIEW AVE, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 3390 GULFVIEW AVE, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2008-09-10 GRAVES, GARY -
CANCEL ADM DISS/REV 2008-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2012-03-30
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-23
Reg. Agent Change 2008-09-10
Reg. Agent Resignation 2008-07-17
REINSTATEMENT 2008-03-27
Florida Limited Liability 2006-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State