Entity Name: | MAYAPURIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAYAPURIS 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: | 31 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2011 (14 years ago) |
Document Number: | L09000084399 |
FEI/EIN Number |
270976514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7810 W State Road 235, ALACHUA, FL, 32615, US |
Mail Address: | 7810 W State Road 235, ALACHUA, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICO KISHOR | Managing Member | 18371 NW 150TH LANE, ALACHUA, FL, 32615 |
SHETH VISVAMBHAR | Managing Member | 13422 WSR 235, ALACHUA, FL, 32615 |
RICO KISHOR | Agent | 7810 W State Road 235, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 7810 W State Road 235, ALACHUA, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 7810 W State Road 235, ALACHUA, FL 32615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 7810 W State Road 235, ALACHUA, FL 32615 | - |
REINSTATEMENT | 2011-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000444794 | TERMINATED | 1000000786957 | ALACHUA | 2018-06-18 | 2038-06-27 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State