Search icon

MARATHON DEL BOCA VISTA PHASE II, LLC - Florida Company Profile

Company Details

Entity Name: MARATHON DEL BOCA VISTA PHASE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARATHON DEL BOCA VISTA PHASE II, 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: 17 May 2006 (19 years ago)
Date of dissolution: 28 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: L06000051102
FEI/EIN Number 205008944

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

Mail Address: C/O MARY K. SINCLAIR, AGENT, 23550 CENTER RIDGE ROAD #206, WESTLAKE, OH, 44145, US
Address: 11600 FIRST AVENUE GULF, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BOYLE ELAINE Managing Member 8275 Sanctuary Drive, Kirtland Hills, OH, 44060
SIMON JACQUELINE R Managing Member 1107 Key Plaza, KEY WEST, FL, 33040
SIMON JACQUELINE Agent 1107 Key Plaza, Key West, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-24 SIMON, JACQUELINE -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 1107 Key Plaza, #332, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2008-04-07 11600 FIRST AVENUE GULF, MARATHON, FL 33050 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State