Search icon

MAISON CLAIRE, LLC - Florida Company Profile

Company Details

Entity Name: MAISON CLAIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAISON CLAIRE, 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: 27 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000032531
FEI/EIN Number 392053010

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

Address: 12 CATHEDRAL PLACE, ST. AUGUSTINE, FL, 32084
Mail Address: P.O. BOX 418, GOTHA, FL, 34734, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POINARD JEAN S Managing Member PO BOX 418, GOTHA, FL, 34734
POINARD JEAN S Agent 12 CATHEDRAL PLACE, ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08042900717 THE FLYING BISTRO EXPIRED 2008-02-11 2013-12-31 - 100 N BISCAYNE BLVD SUITE 500, ATTN: CHARLOTTE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-27 12 CATHEDRAL PLACE, ST. AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 12 CATHEDRAL PLACE, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 12 CATHEDRAL PLACE, ST. AUGUSTINE, FL 32084 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000535647 TERMINATED 1000000674853 ST JOHNS 2015-04-24 2035-04-30 $ 6,536.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000519602 TERMINATED 1000000606135 ST JOHNS 2014-04-03 2034-05-01 $ 12,778.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-09-16
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-02-28
Florida Limited Liability 2007-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State