Search icon

MARATHON TIRE, LUBE & MORE LLC - Florida Company Profile

Company Details

Entity Name: MARATHON TIRE, LUBE & MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARATHON TIRE, LUBE & MORE 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: 01 Aug 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L14000121208
FEI/EIN Number 47-1491839

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

Address: 1101 OLD DIXIE HIGHWAY, LAKE PARK, FL, 33403, US
Mail Address: 1101 OLD DIXIE HIGHWAY, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JICHA ROBERT Manager 417 SW Lawler Ave, Port St Lucie, FL, 34953
Lenhart-Jicha Laura Manager 417 SW Lawler Ave, Port St Lucie, FL, 34953
Lenhart David Manager 417 SW Lawler Ave, Port St Lucie, FL, 34953
JICHA ROBERT T Agent 1101 OLD DIXIE HIGHWAY, LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016066 LAKE PARK AUTO & FLEET REPAIR ACTIVE 2020-02-04 2025-12-31 - 1101 OLD DIXIE HIGHWAY, LAKE PARK, FL, 33403
G14000092042 STAR MOTORS EXPIRED 2014-09-09 2019-12-31 - 9225 SE DELAFIELD ST, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2023-04-26 JICHA, ROBERT T -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 1101 OLD DIXIE HIGHWAY, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2020-02-04 1101 OLD DIXIE HIGHWAY, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 1101 OLD DIXIE HIGHWAY, LAKE PARK, FL 33403 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000003306 ACTIVE 1000001022406 PALM BEACH 2024-12-18 2045-01-02 $ 12,450.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000755593 ACTIVE 1000001019724 PALM BEACH 2024-11-19 2044-11-27 $ 1,247.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000755601 ACTIVE 1000001019725 PALM BEACH 2024-11-19 2044-11-27 $ 23,318.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000678498 ACTIVE 1000001013316 PALM BEACH 2024-09-25 2044-10-30 $ 1,855.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000678506 ACTIVE 1000001013318 PALM BEACH 2024-09-25 2044-10-30 $ 79,785.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-12
CORLCRACHG 2023-05-01
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State