Entity Name: | MARAMAN GENERAL CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARAMAN GENERAL CONTRACTORS, 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: |
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: | 16 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2018 (6 years ago) |
Document Number: | L16000209519 |
FEI/EIN Number |
81-4533135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 802 Surf Lane, niceville, FL, 32578, US |
Mail Address: | 802 Surf Lane, niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARAMAN JONATHAN D | Authorized Member | 802 Surf Lane, niceville, FL, 32578 |
Maraman Jonathan D | Agent | 802 Surf Lane, niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-25 | 802 Surf Lane, niceville, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 802 Surf Lane, niceville, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-16 | Maraman, Jonathan Duke | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 802 Surf Lane, niceville, FL 32578 | - |
REINSTATEMENT | 2018-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000722304 | LAPSED | 19CC055847 | HILLSBOROUGH | 2019-11-04 | 2024-11-04 | $8,443.96 | ARGOS USA, LLC, 639 WHITLOCK AVENUE, MARIETTA |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-12-21 |
Florida Limited Liability | 2016-11-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State