Entity Name: | KEY MARATHON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEY MARATHON 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. |
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: | 11 Apr 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000060186 |
FEI/EIN Number |
38-3930685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 228 SEABREEZE AVENUE, PALM BEACH, FL, 33480, US |
Mail Address: | 228 SEABREEZE AVENUE, PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABERFELD ROBERTO W | Manager | 228 SEABREEZE AVENUE, PALM BEACH, FL, 33480 |
HABERFELD EDUARDO B | Manager | 228 SEABREEZE AVENUE, PALM BEACH, FL, 33480 |
GALLUCCI DANIELA | Manager | 228 SEABREEZE AVENUE, PALM BEACH, FL, 33480 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Corporate Creations Network Inc. | - |
LC AMENDMENT | 2014-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 228 SEABREEZE AVENUE, PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2014-04-23 | 228 SEABREEZE AVENUE, PALM BEACH, FL 33480 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-09 |
AMENDED ANNUAL REPORT | 2015-12-02 |
ANNUAL REPORT | 2015-04-15 |
LC Amendment | 2014-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State