Search icon

THE MARY A II, LLC - Florida Company Profile

Company Details

Entity Name: THE MARY A II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MARY A II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2006 (19 years ago)
Document Number: L04000035724
FEI/EIN Number 800129038

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

Address: 201 N. Franklin Street, Suite 2000, Tampa, FL, 32309, US
Mail Address: 201 N. Franklin Street, Suite 2000, Tampa, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001498536 P.O. BOX 13633, TALLAHASSEE, FL, 32317 P.O. BOX 13633, TALLAHASSEE, FL, 32317 850 671 1999

Filings since 2013-09-23

Form type D
File number 021-203345
Filing date 2013-09-23
File View File

Filings since 2011-09-21

Form type D/A
File number 021-146345
Filing date 2011-09-21
File View File

Filings since 2010-08-12

Form type D
File number 021-146345
Filing date 2010-08-12
File View File

Key Officers & Management

Name Role Address
Goodwin James W Agent 201 N. Franklin Street, Suite 2000, Tampa, FL, 32309
MA HOLDINGS 1, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 201 N. Franklin Street, Suite 2000, Tampa, FL 32309 -
CHANGE OF MAILING ADDRESS 2022-03-23 201 N. Franklin Street, Suite 2000, Tampa, FL 32309 -
REGISTERED AGENT NAME CHANGED 2022-03-23 Goodwin, James W -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 201 N. Franklin Street, Suite 2000, Tampa, FL 32309 -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000088132 ACTIVE 2020 CA 002163 2ND CIRCUIT, LEON COUNTY 2020-11-23 2026-03-01 $234,999.86 JEFF PIERRE AND ALAN PIERRE, C/O NADER S. RAJA, MOORE & VAN ALLEN, 100 NORTH TRYON STREET, SUITE 4700, CHARLOTTE, NC 28202-4003

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State