Search icon

MARATHON LAND HOLDINGS, LLC

Company Details

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

Agent

Name Role Address
LUSTER JAMES Agent 412 OLD BLUFF DRIVE, PONTE VEDRA, FL, 32081

Manager

Name Role Address
Luster James Manager 412 Old Bluff Drive, Ponte Vedra, FL, 32081

Events

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

Debts

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

Documents

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