Search icon

MAY STREET INTERESTS, LLC - Florida Company Profile

Company Details

Entity Name: MAY STREET INTERESTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAY STREET INTERESTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L00000012072
FEI/EIN Number 593679934

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

Address: 417 PORPOISE POINT DRIVE, ST. AUGUSTINE, FL, 32084
Mail Address: 417 PORPOISE POINT DRIVE, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNER SUSAN J Managing Member 417 PORPOISE POINT DRIVE, ST. AUGUSTINE, FL, 32084
DAVIS TIMOTHY W Managing Member 1111 CRANDON BLVD., #B502, KEY BISCAYNE, FL, 33149
MARKER RANDALL L Agent 50 NORTH LAURA STREET, SUITE 2150, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-13 417 PORPOISE POINT DRIVE, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-13 50 NORTH LAURA STREET, SUITE 2150, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2003-10-13 417 PORPOISE POINT DRIVE, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2003-10-13 MARKER, RANDALL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-14
REINSTATEMENT 2003-10-13
Reg. Agent Change 2003-10-13
ANNUAL REPORT 2001-04-25
Florida Limited Liabilites 2000-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State