Entity Name: | MAVIS HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAVIS HOLDING COMPANY, 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: |
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: | 09 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2023 (2 years ago) |
Document Number: | L04000044103 |
FEI/EIN Number |
201194714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 558 Peck Avenue, Fort Myers, FL, 33919, US |
Mail Address: | 558 peck ave, fort myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hendry Harry O | Manager | 558 Peck Avenue, Fort Myers, FL, 33919 |
HENDRY HARRY 0 | Agent | 558 PECK AVENUE, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 558 Peck Avenue, Fort Myers, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 558 Peck Avenue, Fort Myers, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-05 | 558 PECK AVENUE, FORT MYERS, FL 33919 | - |
LC STMNT OF AUTHORITY | 2019-05-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-27 | HENDRY, HARRY 0 | - |
REINSTATEMENT | 2007-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-29 |
CORLCAUTH | 2019-05-23 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-06-27 |
ANNUAL REPORT | 2015-09-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State