Entity Name: | MAH PUTNAM ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAH PUTNAM ENTERPRISES, 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 Dec 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000117570 |
FEI/EIN Number |
593827184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 ROBERTS BLVD, SATSUMA, FL, 32189, US |
Mail Address: | 3314 B CRILL AVE, PALATKA, FL, 32177 |
ZIP code: | 32189 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALE WILLIAM J | Managing Member | 36 SHELTER COVE CIR, BEVERLY BEACH, FL, 32136 |
ARRIBI MARTIN | Managing Member | 128 HITCHING POST DRIVE, DAYTONA BEACH, FL, 32119 |
MURRAY WILLIAM J | Managing Member | 6114 GALLEON WAY, TAMPA, FL, 33615 |
HALE WILLIAM J | Agent | 36 SHELTER COVE CIR, BEVERLY BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-06 | 36 SHELTER COVE CIR, BEVERLY BEACH, FL 32136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-07 | 132 ROBERTS BLVD, SATSUMA, FL 32189 | - |
CHANGE OF MAILING ADDRESS | 2011-04-11 | 132 ROBERTS BLVD, SATSUMA, FL 32189 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State