Search icon

MAULDIN SOUTH, LLC - Florida Company Profile

Company Details

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

MAULDIN SOUTH, 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: 24 Apr 2006 (19 years ago)
Date of dissolution: 04 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2024 (a year ago)
Document Number: L06000042430
FEI/EIN Number 204870643

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

Address: 5408 Leeward Lane, New Port Richey, FL, 34652, US
Mail Address: 5408 Leeward Lane, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE BRIAN S Managing Member 4305 CARROLLWOOD DRIVE, TAMPA, FL, 33618
LASMAN JEFFREY MESQ. Agent C/O LASMAN LAW FIRM, P.A., RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 5408 Leeward Lane, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2019-04-08 5408 Leeward Lane, New Port Richey, FL 34652 -
REINSTATEMENT 2019-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 LASMAN, JEFFREY M, ESQ. -
REINSTATEMENT 2015-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-04-08
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-01-09
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State