Search icon

1364 MAUMEE, LLC - Florida Company Profile

Company Details

Entity Name: 1364 MAUMEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1364 MAUMEE, 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: 16 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2013 (12 years ago)
Document Number: L09000119381
FEI/EIN Number 272167326

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8242 Lott Avenue, Orlando, FL, 32832, US
Mail Address: 8242 Lott Avenue, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS RENATO Managing Member 8242 Lott Avenue, Orlando, FL, 32832
GODOY-VARGAS Martha R Managing Member 8242 Lott Avenue, Orlando, FL, 32832
VARGAS RENATO Agent 8242 Lott Avenue, Orlando, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000025915 FLEET SYSTEMS AMERICA ACTIVE 2021-02-23 2026-12-31 - 8242 LOTT AVENUE, ORLANDO, FL, 32832
G16000046103 FULL PARTS ACTIVE 2016-05-05 2027-12-31 - 8242 LOTT AVENUE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 8242 Lott Avenue, Orlando, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 8242 Lott Avenue, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2018-01-11 8242 Lott Avenue, Orlando, FL 32832 -
PENDING REINSTATEMENT 2013-04-26 - -
REINSTATEMENT 2013-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State