Search icon

MAIGNE PROPERTIES, LLC - Florida Company Profile

Company Details

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

MAIGNE PROPERTIES, 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: 14 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000080060
FEI/EIN Number 205369606

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

Address: 5236 S Riverview Circle, HOMASASSA SPRINGS, FL, 34448, US
Mail Address: 18910 Apian Way, Lutz, FL, 33558, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACEY MAIGNE Managing Member 18910 Apian Way, Lutz, FL, 33558
MAIGNE FRANCK Agent 5236 S Riverview Circle, HOMASASSA SPRINGS, FL, 34448
MAIGNE HOLDINGS, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 5236 S Riverview Circle, HOMASASSA SPRINGS, FL 34448 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 5236 S Riverview Circle, HOMASASSA SPRINGS, FL 34448 -
CHANGE OF MAILING ADDRESS 2014-04-18 5236 S Riverview Circle, HOMASASSA SPRINGS, FL 34448 -

Documents

Name Date
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State