Search icon

MARKETRITE LLC

Company Details

Entity Name: MARKETRITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 May 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: L19000143390
FEI/EIN Number 84-2017943
Address: 654 Blanding Blvd, Orange Park, FL, 32073, US
Mail Address: 654 Blanding Blvd, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
WENDLOCHER TAYLOR L Agent 654 Blanding Blvd, Orange Park, FL, 32073

Manager

Name Role Address
Wendlocher Taylor L Manager 654 Blanding Blvd, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070131 TAYLOR TRADING ACTIVE 2020-06-22 2025-12-31 No data 142 E GRANADA BLVD, 208, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 654 Blanding Blvd, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2023-03-23 654 Blanding Blvd, Orange Park, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 654 Blanding Blvd, Orange Park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2022-04-13 WENDLOCHER, TAYLOR L No data
LC NAME CHANGE 2020-04-24 MARKETRITE LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000537025 ACTIVE 1000001007912 CLAY 2024-08-15 2044-08-21 $ 91,068.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-19
LC Name Change 2020-04-24
ANNUAL REPORT 2020-04-20
Florida Limited Liability 2019-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State