Entity Name: | ABILITY MAYFAIR II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABILITY MAYFAIR II, 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: | 18 Dec 2008 (16 years ago) |
Document Number: | L08000115454 |
FEI/EIN Number |
264499893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3740 BEACH BOULEVARD, JACKSONVILLE, FL, 32207, US |
Address: | 3539 BEACH BOULEVARD, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABILITY MAYFAIR II MM, LLC | Manager | - |
NAZWORTH SHANNON | Agent | 3740 BEACH BOULEVARD, JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000037975 | MAYFAIR VILLAGE APARTMENTS | ACTIVE | 2016-04-14 | 2027-12-31 | - | 2001, W BLUE HERON BLVD, SUITE 201, RIVIERA BEACH, FL, 33404 |
G10000079112 | MAYFAIR VILLAGE APARTMENTS | EXPIRED | 2010-08-27 | 2015-12-31 | - | 3539 BEACH BOULEVARD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-29 | 3539 BEACH BOULEVARD, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 3740 BEACH BOULEVARD, SUITE 304, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-13 | 3539 BEACH BOULEVARD, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State