Search icon

I-10 MARATHON LLC - Florida Company Profile

Company Details

Entity Name: I-10 MARATHON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I-10 MARATHON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 May 2022 (3 years ago)
Document Number: L12000152801
FEI/EIN Number 90-0914660

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

Address: 5185 S JEFFERSON, LAMONT, FL, 32336, US
Mail Address: 5185 S JEFFERSON, LAMONT, FL, 32336, US
ZIP code: 32336
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hosford Austin B Managing Member 1505 Meeks Road, Tallahassee, FL, 32308
HOSFORD AUSTIN Manager 422 WHITEHOUSE RD, MONTICELLO, FL, 32344
C. LUTHER PICKELS & ASSOCIATES, LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-18 - -
LC NAME CHANGE 2022-02-16 I-10 MARATHON LLC -
CHANGE OF MAILING ADDRESS 2019-03-20 5185 S JEFFERSON, LAMONT, FL 32336 -
REGISTERED AGENT NAME CHANGED 2019-03-20 C LUTHER PICKELS & ASSOCIATES LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 990 S JEFFERSON STREET, MONTICELLO, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 5185 S JEFFERSON, LAMONT, FL 32336 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-30
LC Amendment 2022-05-18
ANNUAL REPORT 2022-04-26
LC Name Change 2022-02-16
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State