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

Entity Name: | MARATHON DEL BOCA VISTA PHASE II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
City: | Marathon |
County: | Monroe |
Place of Formation: | FLORIDA |
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 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State