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. |
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 |
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 |
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 | - |
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