Search icon

MAYAPURIS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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