Entity Name: | MAIER INVESTMENT AND DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAIER INVESTMENT AND DEVELOPMENT, 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: | 19 Dec 2005 (19 years ago) |
Date of dissolution: | 09 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2024 (a year ago) |
Document Number: | L05000120784 |
FEI/EIN Number |
203970640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14561 58th Street North, Clearwater, FL, 33760, US |
Mail Address: | 14561 58th Street North, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS ANDREW G | Manager | 14561 58th Street North, Clearwater, FL, 33760 |
WILLIAMS ANDREW G | Treasurer | 14561 58th Street North, Clearwater, FL, 33760 |
Williams John M | President | 14561 58th Street North, Clearwater, FL, 33760 |
WILLIAMS GEORGE B | Secretary | 14561 58th Street North, Clearwater, FL, 33760 |
Williams Clifton | Manager | 14561 58th Street N, Clearwater, FL, 33760 |
LYONS GARY W | Agent | 311 SOUTH MISSOURI AVE., CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 14561 58th Street North, Clearwater, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2013-04-19 | 14561 58th Street North, Clearwater, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 311 SOUTH MISSOURI AVE., CLEARWATER, FL 33756 | - |
CANCEL ADM DISS/REV | 2008-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-09 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State