Search icon

MA OF CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: MA OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MA OF CENTRAL FLORIDA 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: 28 Apr 2006 (19 years ago)
Date of dissolution: 19 Apr 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2010 (15 years ago)
Document Number: L06000044195
FEI/EIN Number 510577933

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

Address: 1898 S CLYDE MORRIS BLVD, SUITE 500, DAYTONA BEACH, FL, 32119
Mail Address: 1898 S CLYDE MORRIS BLVD, SUITE 500, DAYTONA BEACH, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMENDOLIAGINE MARILYN Managing Member 1898 SOUTH CLYDE MORRIS BOULEVARD #500, DAYTONA BEACH, FL, 32119
AMENDOLAGINE MARILYN Agent 1898 SOUTH CLYDE MORRIS BOULEVARD #500, DAYTONA BEACH, FL, 32119
AMENDOLIAGINE MICHAEL Managing Member 1898 SOUTH CLYDE MORRIS BOULEVARD #500, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-14 1898 S CLYDE MORRIS BLVD, SUITE 500, DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2008-05-14 1898 S CLYDE MORRIS BLVD, SUITE 500, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-06 1898 SOUTH CLYDE MORRIS BOULEVARD #500, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT NAME CHANGED 2007-09-06 AMENDOLAGINE, MARILYN -
LC AMENDMENT 2007-09-06 - -
LC NAME CHANGE 2007-07-02 MA OF CENTRAL FLORIDA LLC -

Documents

Name Date
LC Voluntary Dissolution 2010-04-19
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-05-14
LC Amendment 2007-09-06
LC Name Change 2007-07-02
ANNUAL REPORT 2007-05-01
Florida Limited Liability 2006-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State