Search icon

MARATHON KEY VACATION RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: MARATHON KEY VACATION RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARATHON KEY VACATION RENTALS, 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: 22 May 2006 (19 years ago)
Date of dissolution: 12 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: L06000052639
FEI/EIN Number 204917820

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

Address: 1295 Classic CT, Vero Beach, FL, 32966, US
Mail Address: 1295 Classic CT, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLYNN NEIL T Manager 1295 Classic CT, Vero Beach, FL, 32966
FLYNN NEIL T Agent 1295 Classic CT, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 1295 Classic CT, Vero Beach, FL 32966 -
VOLUNTARY DISSOLUTION 2015-01-12 - -
CHANGE OF MAILING ADDRESS 2015-01-12 1295 Classic CT, Vero Beach, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1295 Classic CT, Vero Beach, FL 32966 -
REGISTERED AGENT NAME CHANGED 2011-04-10 FLYNN, NEIL T -
REINSTATEMENT 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-01-12
VOLUNTARY DISSOLUTION 2015-01-12
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-24
ADDRESS CHANGE 2010-01-20
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State