Search icon

MARATHON HOLDINGS OF TAMPA BAY LLC - Florida Company Profile

Company Details

Entity Name: MARATHON HOLDINGS OF TAMPA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARATHON HOLDINGS OF TAMPA BAY 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: 04 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: L13000049559
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 4840 82nd ave n, Pinellas Park, FL, 33781, US
Address: 4840 82nd ave n., Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON RUSSELL D Managing Member 4840 82nd ave n, Pinellas Park, FL, 33781
DIXON RUSSELL D Agent 4840 82nd ave n., Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 DIXON, RUSSELL D -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 4840 82nd ave n., Pinellas Park, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 4840 82nd ave n., Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2015-04-29 4840 82nd ave n., Pinellas Park, FL 33781 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-29

Date of last update: 03 Jun 2025

Sources: Florida Department of State