Search icon

MAYNE INSPECTORS, LLC - Florida Company Profile

Company Details

Entity Name: MAYNE INSPECTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYNE INSPECTORS, 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: 24 May 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jun 2021 (4 years ago)
Document Number: L05000051593
FEI/EIN Number 202900354

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

Address: 505 W Hickpochee Ave Ste 200, LaBelle, FL, 33935, US
Mail Address: 505 W Hickpochee Ave Ste 200, LaBelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTEN WAYNE R Agent 505 W Hickpochee Ave Ste 200, LaBelle, FL, 33935
Casten Wayne R Managing Member 505 W Hickpochee Ave Ste 200, LaBelle, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-25 505 W Hickpochee Ave Ste 200, 195, LaBelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2024-07-25 505 W Hickpochee Ave Ste 200, 195, LaBelle, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-25 505 W Hickpochee Ave Ste 200, 195, LaBelle, FL 33935 -
LC AMENDMENT AND NAME CHANGE 2021-06-10 MAYNE INSPECTORS, LLC -
LC AMENDMENT 2016-03-17 - -
LC NAME CHANGE 2016-01-29 EMC CONTRACTING, LLC -
LC AMENDMENT 2014-01-17 - -
LC AMENDMENT 2013-12-04 - -
LC NAME CHANGE 2012-11-19 MAYNE CONTRACTING, LLC -
REINSTATEMENT 2012-06-25 - -

Documents

Name Date
ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
LC Amendment and Name Change 2021-06-10
ANNUAL REPORT 2021-05-30
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2017-04-15
LC Amendment 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State