Search icon

MAA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MAA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAA INVESTMENTS, 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: 06 Oct 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000039302
FEI/EIN Number 200321632

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

Address: 444 EABREEZE BLVD, SUITE 1002, DAYTONA BEACH, FL, 32118
Mail Address: 444 EABREEZE BLVD, SUITE 1002, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDDY F. RAYMOND J Manager 45 SETON TRAIL, SUITE 100, ORMOND BEACH, FL, 32176
GDA INVESTMENTS, LTD. Manager 315 N. ATLANTIC AVE., DAYTONA BEACH, FL, 32118
MILLER SANFORD Manager 444 SEABREEZE BLVD SUITE 1002, DAYTONA BEACH, FL, 32118
MILLER SANFORD Agent 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 444 EABREEZE BLVD, SUITE 1002, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2007-04-27 444 EABREEZE BLVD, SUITE 1002, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2007-04-27 MILLER, SANFORD -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 444 SEABREEZE BLVD, SUITE 1002, DAYTONA BEACH, FL 32118 -
AMENDMENT 2005-11-01 - -

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-26
Amendment 2005-11-01
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-03-12
Florida Limited Liabilites 2003-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State