Search icon

MARATHON OCEAN HOUSING, LLC

Company Details

Entity Name: MARATHON OCEAN HOUSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Sep 2013 (11 years ago)
Date of dissolution: 03 May 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: L13000124124
FEI/EIN Number 37-1749478
Address: 1000 N US HWY ONE #902, JUPITER, FL, 33477, US
Mail Address: 1000 N US HWY ONE #902, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900G95OM7F487HA13 L13000124124 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Index Management Services LLC, 1000 N US Hwy One #902, Jupiter, US-FL, US, 33477
Headquarters 1000 N US Hwy One #902, Jupiter, US-FL, US, 33477

Registration details

Registration Date 2019-09-18
Last Update 2022-03-14
Status LAPSED
Next Renewal 2020-09-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000124124

Agent

Name Role
INDEX MANAGEMENT SERVICES LLC Agent

Manager

Name Role
INDEX APARTMENTS LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053221 TARPON HARBOUR ACTIVE 2016-05-27 2026-12-31 No data 6973 OVERSEAS HWY OFFICE, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CONVERSION 2021-05-03 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS MARATHON OCEAN HOUSING, LLC. CONVERSION NUMBER 100000215541
LC AMENDMENT 2019-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 1000 N US HWY ONE #902, JUPITER, FL 33477 No data
CHANGE OF MAILING ADDRESS 2019-06-13 1000 N US HWY ONE #902, JUPITER, FL 33477 No data
REGISTERED AGENT NAME CHANGED 2019-06-13 INDEX MANAGEMENT SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 1000 N US HWY ONE #902, JUPITER, FL 33477 No data

Court Cases

Title Case Number Docket Date Status
CARL SCHROR VS MARATHON OCEAN HOUSING, LLC, et al., 3D2019-1483 2019-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-122

Parties

Name CARL SCHROR
Role Appellant
Status Active
Representations Andrew M. Tobin
Name MARATHON OCEAN HOUSING, LLC
Role Appellee
Status Active
Representations John Marston, JOHN CAMPBELL, Richard A. Malafy
Name KEYS CONTRACTING SERVICES, INC.
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the parties’ Notices of Voluntary Dismissal are recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Monroe County, Florida, are hereby dismissed.
Docket Date 2020-01-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of MARATHON OCEAN HOUSING, LLC
Docket Date 2020-01-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CARL SCHROR
Docket Date 2019-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARL SCHROR
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/8/20
Docket Date 2019-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/9/19
Docket Date 2019-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARL SCHROR
Docket Date 2019-09-06
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of MARATHON OCEAN HOUSING, LLC
Docket Date 2019-08-27
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Keys Contracting Services, Inc., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order.
Docket Date 2019-08-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Monroe Clerk
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CARL SCHROR
Docket Date 2019-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-29
LC Amendment 2019-06-13
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-31
Florida Limited Liability 2013-09-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State