Entity Name: | MARKER 8.5 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L13000166692 |
FEI/EIN Number | 37-1742911 |
Address: | 490 Dock St., Cedar Key, FL, 32625, US |
Mail Address: | PO Box 910, Cedar Key, FL, 32625, US |
ZIP code: | 32625 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNCAN MICHAEL A | Agent | 490 Dock St., Cedar Key, FL, 32625 |
Name | Role | Address |
---|---|---|
Duncan Michael A | Owner | 490 Dock St., Cedar Key, FL, 32625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 490 Dock St., Cedar Key, FL 32625 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 490 Dock St., Cedar Key, FL 32625 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 490 Dock St., Cedar Key, FL 32625 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-06-11 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State