Search icon

MARATHONMAVERICKCHARTERS.COM LLC - Florida Company Profile

Company Details

Entity Name: MARATHONMAVERICKCHARTERS.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARATHONMAVERICKCHARTERS.COM 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: 02 Feb 2011 (14 years ago)
Date of dissolution: 04 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2023 (2 years ago)
Document Number: L11000013832
FEI/EIN Number 274766214

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

Address: C/O CAPTAIN STEVE CARROLL, 5171 OVERSEAS HIGHWAY #500851, MARATHON, FL, 33050-9998, US
Mail Address: 6600 Bass Hwy, Saint Cloud, FL, 34771, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL STEVEN LCaptain Chief Executive Officer 5171 Overseas Highway, MARATHON, FL, 330509998
CARROLL STEVEN L Agent 5171 Overseas Highway, Marathon, FL, 330509998

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-04 - -
CHANGE OF MAILING ADDRESS 2019-03-31 C/O CAPTAIN STEVE CARROLL, 5171 OVERSEAS HIGHWAY #500851, MARATHON, FL 33050-9998 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 5171 Overseas Highway, #500851, Marathon, FL 33050-9998 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-02 C/O CAPTAIN STEVE CARROLL, 5171 OVERSEAS HIGHWAY #500851, MARATHON, FL 33050-9998 -
REGISTERED AGENT NAME CHANGED 2012-09-17 CARROLL, STEVEN L -

Documents

Name Date
ANNUAL REPORT 2023-03-04
VOLUNTARY DISSOLUTION 2023-03-04
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State