Search icon

MARION AUTOMOTIVE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MARION AUTOMOTIVE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARION AUTOMOTIVE MANAGEMENT, 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: 03 Jan 2014 (11 years ago)
Document Number: L14000001781
FEI/EIN Number 32-0433905

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

Address: 5830 SOUTHWEST COLLEGE RD,, OCALA, FL, 34474, US
Mail Address: 3031 NORTH ROCKY POINT DRIVE,, TAMPA, FL, 33607, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LCM INVESTMENTS HOLDINGS II, LLC Manager
CORPORATION COMPANY OF ORLANDO Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051776 JAGUAR OCALA ACTIVE 2020-05-11 2025-12-31 - 3031 N ROCKY POINT DR W, SUITE 770, TAMPA, FL, 33607
G20000051777 LAND ROVER OCALA ACTIVE 2020-05-11 2025-12-31 - 3031 N ROCKY POINT DR W, SUITE 770, TAMPA, FL, 33607
G18000122909 JAGUAR LAND ROVER OCALA ACTIVE 2018-11-16 2028-12-31 - 3031 NORTH ROCKY POINT DRIVE, SUITE 770, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-12-13 5830 SOUTHWEST COLLEGE RD,, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600 (jgh), ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-08-30 5830 SOUTHWEST COLLEGE RD,, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
AMENDED ANNUAL REPORT 2018-12-13
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State