Entity Name: | MAMEY GROVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAMEY GROVE, 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. |
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: | 17 May 2004 (21 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Aug 2021 (4 years ago) |
Document Number: | L04000036972 |
FEI/EIN Number |
800108247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25701 SW 214 Ave., HOMESTEAD, FL, 33031, US |
Mail Address: | 43 S.E. 7TH AVENUE, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arilton Reis Pavan | President | 43 S.E. 7TH AVENUE, DEERFIELD BEACH, FL, 33441 |
MARTINELLO DELSONIR T | Manager | 43 S.E. 7TH AVENUE, DEERFIELD BEACH, FL, 33441 |
REIS PAVAN ARILTON | Authorized Member | 43 S.E. 7TH AVENUE, DEERFIELD BEACH, FL, 33441 |
REIS PAVAN ARILTON | Agent | 43 S.E. 7TH AVENUE, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 25701 SW 214 Ave., HOMESTEAD, FL 33031 | - |
LC AMENDMENT AND NAME CHANGE | 2021-08-16 | MAMEY GROVE, LLC | - |
REINSTATEMENT | 2021-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | REIS PAVAN, ARILTON | - |
CHANGE OF MAILING ADDRESS | 2007-10-05 | 25701 SW 214 Ave., HOMESTEAD, FL 33031 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-05 | 43 S.E. 7TH AVENUE, DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-09 |
LC Amendment and Name Change | 2021-08-16 |
REINSTATEMENT | 2021-02-11 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State