Entity Name: | MA INVESTMENT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MA INVESTMENT 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. |
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: | 07 Sep 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L06000088194 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6720 STATE ROUTE 605, NEW ALBANY, OH, 43054 |
Mail Address: | 4650 NW 80TH COURT, OCALA, FL, 34482 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTHUR MARIE | Managing Member | 6720 STATE ROUTE 605, NEW ALBANY, OH, 43054 |
CECIL W. JEFFREY | Agent | 9132 STRADA PLACE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-05 | CECIL, W. JEFFREY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-05 | 9132 STRADA PLACE, THIRD FLOOR, NAPLES, FL 34108 | - |
REINSTATEMENT | 2012-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2008-03-01 | 6720 STATE ROUTE 605, NEW ALBANY, OH 43054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-13 |
REINSTATEMENT | 2012-03-15 |
ANNUAL REPORT | 2010-01-10 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-03-01 |
ANNUAL REPORT | 2007-01-10 |
Florida Limited Liability | 2006-09-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State