Search icon

MAYA, LLC - Florida Company Profile

Company Details

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

MAYA, 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: 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: 10 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000027423
FEI/EIN Number 204532477

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

Address: 1260 SOUTH FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL, 33435
Mail Address: 1260 SOUTH FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUMONT KIM Manager 1260 SOUTH FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL, 33435
JONES R. MARSHALL Manager 470 COLUMBIA DRIVE, SUITE 100-E, WEST PALM BEACH, FL, 33409
ARLEN ROBERT M Agent 101 S.E. SIXTH AVENUE, SUITE D, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 1260 SOUTH FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2011-02-17 1260 SOUTH FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2011-02-17 ARLEN, ROBERT M -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 101 S.E. SIXTH AVENUE, SUITE D, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-25
LC Amendment 2011-02-17
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-27
Florida Limited Liability 2006-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State