Search icon

MABUHAY HOLDINGS, LLC - Florida Company Profile

Company Details

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

MABUHAY 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: 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: 30 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2019 (6 years ago)
Document Number: L04000064158
FEI/EIN Number 201560215

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

Address: 8323 ARCOLA AVENUE, HUDSON, FL, 34667, US
Mail Address: 8323 ARCOLA AVENUE, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maxwell D Agent 8323 ARCOLA AVENUE, HUDSON, FL, 34667
MAXWELL DENNIS W Managing Member 8323 ARCOLA AVE, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08337900245 MABUHAY PRIVATE LENDING EXPIRED 2008-12-02 2013-12-31 - 8323 ARCOLA AVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-28 - -
REGISTERED AGENT NAME CHANGED 2019-04-28 Maxwell, D -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 8323 ARCOLA AVENUE, HUDSON, FL 34667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-16 8323 ARCOLA AVENUE, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2011-04-16 8323 ARCOLA AVENUE, HUDSON, FL 34667 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-07-15
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State