Search icon

MARATHON HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: MARATHON HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Oct 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: M16000008237
FEI/EIN Number 260103977

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

Address: 10 W. Market Street, Indianapolis, IN, 46204, US
Mail Address: 10 W. Market Street, Indianapolis, IN, 46204, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Wells Jeff Chief Executive Officer 10 West Market Street, Ste 2900, Indianapolis, IN, 46204
Wahlig Christina Gene 10 W. Market Street, Indianapolis, IN, 46204
Tumbarello Steve Chief Financial Officer 10 W. Market Street, Indianapolis, IN, 46204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000030948 PUTNAM SCHOOLS WELLNESS CENTER ACTIVE 2025-03-03 2030-12-31 - PO BOX 1433, PORTSMOUTH, NH, 03802

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 10 W. Market Street, Suite 2900, Indianapolis, IN 46204 -
CHANGE OF MAILING ADDRESS 2024-04-25 10 W. Market Street, Suite 2900, Indianapolis, IN 46204 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Cogency Global Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
LC STMNT OF RA/RO CHG 2017-10-24 - -

Documents

Name Date
CORLCRACHG 2024-04-29
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
CORLCRACHG 2017-10-24
ANNUAL REPORT 2017-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State