Search icon

MAYNARD STEELE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: MAYNARD STEELE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYNARD STEELE 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: 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: 05 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: L07000069704
FEI/EIN Number 815029030

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

Address: 4788 Hodges Blvd STE#201, JACKSONVILLE, FL, 32224, US
Mail Address: 4788 Hodges Blvd STE#201, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS TROY M Chief Executive Officer 10195 Courtyards place east, JACKSONVILLE, FL, 32256
Davis Julianne S Director 10195 courtyards place east, JACKSONVILLE, FL, 32256
DAVIS TROY M Agent 4788 Hodges Blvd STE#201, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 4788 Hodges Blvd STE#201, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 4788 Hodges Blvd STE#201, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2017-01-05 - -
CHANGE OF MAILING ADDRESS 2017-01-05 4788 Hodges Blvd STE#201, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2017-01-05 DAVIS, TROY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-01-05
Florida Limited Liability 2007-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State