Search icon

DBA MARKER 8 1/2 LLC - Florida Company Profile

Company Details

Entity Name: DBA MARKER 8 1/2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DBA MARKER 8 1/2 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: 29 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000123087
FEI/EIN Number 37-1742911

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

Address: 490 Dock Street, Cedar Key, FL, 32625, US
Mail Address: po box 910, Cedar Key, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
DUNCAN MICHAEL Managing Member po box 910, Cedar Key, FL, 32625
DUNCAN LAURA Managing Member po box 910, Cedar Key, FL, 32625

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 490 Dock Street, Cedar Key, FL 32625 -
REINSTATEMENT 2018-10-05 - -
CHANGE OF MAILING ADDRESS 2018-10-05 490 Dock Street, Cedar Key, FL 32625 -
REGISTERED AGENT NAME CHANGED 2018-10-05 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CONVERSION 2013-08-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000027793. CONVERSION NUMBER 500000133935

Documents

Name Date
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-07-09
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-09-09
Florida Limited Liability 2013-08-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State