Search icon

MAVIK WEB DESIGN LLC - Florida Company Profile

Company Details

Entity Name: MAVIK WEB DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAVIK WEB DESIGN 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: 24 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L07000086983
FEI/EIN Number 260783767

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

Address: 801 F FT HARRISON AVE, CLEARWATER, FL, 33755, US
Mail Address: 645 CLEVELAND ST, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAVIK GROUP CORP Manager -
VICTORINO MARCO Agent 645 CLEVELAND ST, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000118471 GOODIES 4 ALL, LLC EXPIRED 2011-12-07 2016-12-31 - 1065 S. PINELLAS AVE, SUITE 360, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-22 801 F FT HARRISON AVE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2012-04-16 801 F FT HARRISON AVE, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 645 CLEVELAND ST, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2009-03-20 VICTORINO, MARCO -

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-29
Florida Limited Liability 2007-08-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State