Search icon

MAHONEY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MAHONEY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAHONEY HOLDINGS, 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: 30 Nov 2000 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L00000014821
FEI/EIN Number 651059877

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

Address: 5520 GARDNER RD, METAMORA, MI, 48455
Mail Address: 5520 GARDNER RD, METAMORA, MI, 48455
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY DANIEL J Managing Member 5520 GARDNER RD, METAMORA, MI, 48455
BOTOS MICHAEL E Agent 1 NORTH CLEMATIS ST, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 BOTOS, MICHAEL E -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-07 1 NORTH CLEMATIS ST, SUITE 510, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2014-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-07 5520 GARDNER RD, METAMORA, MI 48455 -
CHANGE OF MAILING ADDRESS 2014-10-07 5520 GARDNER RD, METAMORA, MI 48455 -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-10-14
REINSTATEMENT 2015-10-23
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2013-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State