Entity Name: | MAHI PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Jun 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L03000020347 |
FEI/EIN Number | 550836393 |
Address: | 101 POND CYPRESS ROAD, VENICE, FL, 34292, US |
Mail Address: | 101 POND CYPRESS ROAD, VENICE, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETTERTON GREG A | Agent | 735 E. VENICE AVENUE, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
SMETTS ROBERT | Managing Member | 101 POND CYPRESS ROAD, VENICE, FL, 34292 |
CONAGHAN PATRICK | Managing Member | 506 BAYVIEW PARKWAY, NOKOMIS, FL, 34292 |
Name | Role | Address |
---|---|---|
smetts frances d | Secretary | 101 POND CYPRESS ROAD, VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-13 | 735 E. VENICE AVENUE, SUITE 200, VENICE, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-15 |
Reg. Agent Change | 2010-08-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State