Search icon

MAITAI ONE COMPANY, LLC. - Florida Company Profile

Company Details

Entity Name: MAITAI ONE COMPANY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAITAI ONE COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2009 (15 years ago)
Document Number: L07000047363
FEI/EIN Number 208965353

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

Address: 2084 DERBY GLEN DR., ORLANDO, FL, 32837, US
Mail Address: 2084 DERBY GLEN DR., ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mai Shao F Manager 2084 DERBY GLEN DR., ORLANDO, FL, 32837
Mai Shao F Agent 2084 DERBY GLEN DR., ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026001 COUNTRY SQUARE PLAZA ACTIVE 2010-03-22 2025-12-31 - 2084 DERBY GLEN DR., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-28 Mai, Shao F -
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 2084 DERBY GLEN DR., ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2010-03-04 2084 DERBY GLEN DR., ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-04 2084 DERBY GLEN DR., ORLANDO, FL 32837 -
LC AMENDMENT 2009-12-07 - -
LC AMENDMENT 2007-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State