Entity Name: | MARLIN GAS SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Jan 2019 (6 years ago) |
Document Number: | M19000001030 |
FEI/EIN Number | 83-2843483 |
Address: | 500 Energy Lane, Dover, DE, 19901, US |
Mail Address: | 500 Energy Lane, Dover, DE, 19901, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Webber Kevin J | Chie | 500 Energy Lane, Dover, DE, 19901 |
Name | Role | Address |
---|---|---|
Moriarty James F | Corp | 500 Energy Lane, Dover, DE, 19901 |
Name | Role | Address |
---|---|---|
Cooper Beth W | Chief Financial Officer | 500 Energy Lane, Dover, DE, 19901 |
Name | Role | Address |
---|---|---|
Householder Jeffry M | Chief Executive Officer | 500 Energy Lane, Dover, DE, 19901 |
Name | Role | Address |
---|---|---|
Martin Cheryl M | Secretary | 500 Energy Lane, Dover, DE, 19901 |
Name | Role | Address |
---|---|---|
Martin Cheryl M | Vice President | 500 Energy Lane, Dover, DE, 19901 |
Name | Role | Address |
---|---|---|
Rudloff Devon J | Assistant Vice President | 500 Energy Lane, Dover, DE, 19901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-23 | 500 Energy Lane, Dover, DE 19901 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-23 | 500 Energy Lane, Dover, DE 19901 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000289348 | TERMINATED | 1000000956193 | COLUMBIA | 2023-06-12 | 2043-06-21 | $ 159,508.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000275794 | TERMINATED | 1000000924854 | COLUMBIA | 2022-06-02 | 2042-06-08 | $ 87,605.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-03 |
AMENDED ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-27 |
Foreign Limited | 2019-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State