Search icon

MARKER 28, LLC - Florida Company Profile

Company Details

Entity Name: MARKER 28, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARKER 28, 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: 10 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000094825
FEI/EIN Number 273451684

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

Address: 19001 SAN CARLOS BLVD., FORT MYERS BEACH, FL, 33931, US
Mail Address: 19001 SAN CARLOS BLVD., FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTHERN JOSEPH Managing Member 1725 MAIN ST., FT. MYERS BEACH, FL, 33931
COUNTERMAN LARRY Manager 1725 MAIN ST B-29, FT. MYERS BEACH, FL, 33931
SPARKS SHAWN Manager 2022 SE 29TH LN, CAPE CORAL, FL, 33904
COTHERN JOSEPH Agent 1725 MAIN STREET, FT MYERS BEACH, FL, 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000087625 MARKER 28, LLC EXPIRED 2010-09-23 2015-12-31 - 19001 SAN CARLOS BLVD, FORT MYERS BEACH, FL, 33931
G10000084284 CHANNEL MARK RESTAURANT & TURTLE CLUB EXPIRED 2010-09-14 2015-12-31 - 18196 DEEP PASSAGE LANE, FT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-18 - -
CHANGE OF MAILING ADDRESS 2014-02-18 19001 SAN CARLOS BLVD., FORT MYERS BEACH, FL 33931 -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-03 1725 MAIN STREET, FT MYERS BEACH, FL 33931 -
LC AMENDMENT 2011-03-16 - -
REGISTERED AGENT NAME CHANGED 2011-03-16 COTHERN, JOSEPH -
CHANGE OF PRINCIPAL ADDRESS 2010-12-23 19001 SAN CARLOS BLVD., FORT MYERS BEACH, FL 33931 -
LC AMENDMENT 2010-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000051975 ACTIVE 1000000646984 LEE 2014-11-17 2035-01-08 $ 39,500.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000735478 LAPSED 2014SC-3755 10TH JUDICIAL, POLK COUNTY 2014-11-10 2020-07-07 $4,714.71 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801
J14000222538 ACTIVE 1000000580304 LEE 2014-02-13 2034-02-21 $ 25,197.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001500835 ACTIVE 1000000539206 LEE 2013-09-19 2033-10-03 $ 8,380.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
DM#07614-C 2014-02-12
REINSTATEMENT 2013-11-21
CORLCMMRES 2012-12-10
ANNUAL REPORT 2012-03-03
LC Amendment 2011-03-16
ANNUAL REPORT 2011-01-21
LC Amendment 2010-12-23
Florida Limited Liability 2010-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State