Entity Name: | MARATHON MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Jun 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2023 (2 years ago) |
Document Number: | L20000147295 |
FEI/EIN Number | 85-1659635 |
Address: | 3056 S. State Road 7 Bay 47, Miramar, FL, 33023, US |
Mail Address: | 5550 WASHINGTON STREET, APT 105A, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIMM DEREK JR | Agent | 5550 WASHINGTON STREET, HOLLYWOOD FLORIDA, FL, 33025 |
Name | Role | Address |
---|---|---|
BRIMM DEREK JR | Authorized Representative | 5550 WASHINGTON ST APT 105A, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
CLARKE MIKKARI | Manager | 1470 SW 101ST TERRACE APT 304, PEMBROKE PINES, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-04 | BRIMM, DEREK, JR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-21 | 3056 S. State Road 7 Bay 47, Miramar, FL 33023 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000302127 | TERMINATED | 1000000926374 | BROWARD | 2022-06-17 | 2032-06-22 | $ 796.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-05-04 |
Florida Limited Liability | 2020-06-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State