Search icon

MAYFAIR HOLDINGS, LLC - Florida Company Profile

Company Details

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

MAYFAIR 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: 28 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000007731
FEI/EIN Number 200690900

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

Address: 119 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564
Mail Address: 119 VICTOR HEIGHTS PKWY, VICTOR, NY, 14564, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTA DAVID F Manager 119 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564
MARIO IGLESIAS A Agent 401 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-10 401 E LAS OLAS BOULEVARD, Suite 1850, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2010-11-11 MARIO, IGLESIAS AESQ. -
REINSTATEMENT 2010-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-21 119 VICTOR HEIGHTS PARKWAY, VICTOR, NY 14564 -
REINSTATEMENT 2006-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 119 VICTOR HEIGHTS PARKWAY, VICTOR, NY 14564 -
AMENDMENT 2004-06-18 - -

Documents

Name Date
ANNUAL REPORT 2014-05-12
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-05-17
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-11-11
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-12-21
ANNUAL REPORT 2005-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State