Search icon

MARATHON TRADING CENTER LLC - Florida Company Profile

Company Details

Entity Name: MARATHON TRADING CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARATHON TRADING CENTER 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: 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: 06 Feb 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000043033
FEI/EIN Number 85-0865275

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

Address: 3308 TURKEY CREEK DRIVE, Green Cove Springs, FL, 32043, US
Mail Address: 3308 TURKEY CREEK DRIVE, Green Cove Springs, 32043, ZM
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kasempa Gunston Manager 3308 TURKEY CREEK DRIVE, Green Cove Springs, FL, 32043
MALYO MARTIN N Agent 3308 TURKEY CREEK DRIVE, Green Cove Springs, FL, 32043
KIMBO INTERNACIONAL LLC Chief Operating Officer -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-27 3308 TURKEY CREEK DRIVE, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-27 3308 TURKEY CREEK DRIVE, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2023-07-27 3308 TURKEY CREEK DRIVE, Green Cove Springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2023-07-27 MALYO, MARTIN N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000567653 ACTIVE 1000000939253 CLAY 2022-12-15 2042-12-21 $ 15,905.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2023-07-27
ANNUAL REPORT 2021-03-29
Florida Limited Liability 2020-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4812318701 2021-04-01 0491 PPP 2542 Willow Creek Dr, Fleming Island, FL, 32003-8375
Loan Status Date 2022-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7676
Loan Approval Amount (current) 7676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fleming Island, CLAY, FL, 32003-8375
Project Congressional District FL-04
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7789.01
Forgiveness Paid Date 2022-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State