Entity Name: | MARATHON LAND HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Dec 2016 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Dec 2017 (7 years ago) |
Document Number: | M16000009985 |
FEI/EIN Number | 473610814 |
Address: | 412 Old Bluff Drive, Ponte Vedra, FL, 32081, US |
Mail Address: | 412 Old Bluff Dr., Ponte Vedra, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LUSTER JAMES | Agent | 412 OLD BLUFF DRIVE, PONTE VEDRA, FL, 32081 |
Name | Role | Address |
---|---|---|
Luster James | Manager | 412 Old Bluff Drive, Ponte Vedra, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-22 | 412 Old Bluff Drive, Ponte Vedra, FL 32081 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-22 | 412 Old Bluff Drive, Ponte Vedra, FL 32081 | No data |
LC AMENDMENT AND NAME CHANGE | 2017-12-20 | MARATHON LAND HOLDINGS, LLC | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-20 | LUSTER, JAMES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-20 | 412 OLD BLUFF DRIVE, PONTE VEDRA, FL 32081 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000023467 | TERMINATED | 1000000912922 | DUVAL | 2022-01-10 | 2042-01-12 | $ 1,060.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2018-04-26 |
LC Amendment and Name Change | 2017-12-20 |
ANNUAL REPORT | 2017-01-09 |
Foreign Limited | 2016-12-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State