Search icon

MARY E. HIGGINBOTHAM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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