Entity Name: | MARY E. HIGGINBOTHAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARY E. HIGGINBOTHAM, 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. |
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: | 14 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Sep 2020 (5 years ago) |
Document Number: | L08000078277 |
FEI/EIN Number |
943443378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 Dovetail Circle, St. Augustine, FL, 32095, US |
Mail Address: | 102 Dovetail Circle, St. Augustine, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGGINBOTHAM MARY E | Managing Member | 102 Dovetail Circle, St. Augustine, FL, 32095 |
Higginbotham Mathew W | Auth | 13577 Pachuco Ct., Jacksonville, FL, 32225 |
HIGGINBOTHAM MARY E | Agent | 102 Dovetail Circle, St. Augustine, FL, 32095 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000022963 | MS. ASSIST | EXPIRED | 2011-03-03 | 2016-12-31 | - | 830-13 A1A NORTH, #209, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | 102 Dovetail Circle, St. Augustine, FL 32095 | - |
CHANGE OF MAILING ADDRESS | 2024-01-26 | 102 Dovetail Circle, St. Augustine, FL 32095 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-26 | 102 Dovetail Circle, St. Augustine, FL 32095 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-10 | HIGGINBOTHAM, MARY E | - |
REINSTATEMENT | 2020-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2018-08-31 | MARY E. HIGGINBOTHAM, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-09-10 |
Name Change | 2018-08-31 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State