Search icon

MARLIN GAS SERVICES, LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chie

Name Role Address
Webber Kevin J Chie 500 Energy Lane, Dover, DE, 19901

Corp

Name Role Address
Moriarty James F Corp 500 Energy Lane, Dover, DE, 19901

Chief Financial Officer

Name Role Address
Cooper Beth W Chief Financial Officer 500 Energy Lane, Dover, DE, 19901

Chief Executive Officer

Name Role Address
Householder Jeffry M Chief Executive Officer 500 Energy Lane, Dover, DE, 19901

Secretary

Name Role Address
Martin Cheryl M Secretary 500 Energy Lane, Dover, DE, 19901

Vice President

Name Role Address
Martin Cheryl M Vice President 500 Energy Lane, Dover, DE, 19901

Assistant Vice President

Name Role Address
Rudloff Devon J Assistant Vice President 500 Energy Lane, Dover, DE, 19901

Events

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

Debts

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

Documents

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