Search icon

MAYR FAMILY LLC - Florida Company Profile

Company Details

Entity Name: MAYR FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYR FAMILY 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: 09 Nov 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000108689
FEI/EIN Number 205860024

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

Address: 786 SOUTH ORANGE AVE, SARASOTA, FL, 34236
Mail Address: 786 SOUTH ORANGE AVE, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS TROY H Manager 2033 MAIN ST. STE. 600, SARASOTA, FL, 34237
MAYR CHRISTIAN M Manager 786 S. ORANGE AVENUE, SARASOTA, FL, 34236
Shoaf Margaret Agent 46 N. Washington Blvd., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-01-27 Shoaf, Margaret -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 46 N. Washington Blvd., Suite 29, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 786 SOUTH ORANGE AVE, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2011-03-25 786 SOUTH ORANGE AVE, SARASOTA, FL 34236 -
REINSTATEMENT 2010-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-17
ADDRESS CHANGE 2011-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State