Search icon

MATHURA PROPERTIES #5, LLC - Florida Company Profile

Company Details

Entity Name: MATHURA PROPERTIES #5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATHURA PROPERTIES #5, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 2009 (15 years ago)
Date of dissolution: 01 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: L09000121548
FEI/EIN Number 271585152

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

Address: 6174 LOUISE COVE DRIVE, WINDERMERE, FL, 34786, US
Mail Address: 6174 LOUISE COVE DRIVE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHURA DEVAN Managing Member 6174 LOUISE COVE DRIVE, WINDERMERE, FL, 34786
MATHURA CHARLENE Managing Member 6174 LOUISE COVE DRIVE, WINDERMERE, FL, 34786
MATHURA DEVAN Agent 6174 LOUISE COVE DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-01 - -
CHANGE OF MAILING ADDRESS 2020-06-22 6174 LOUISE COVE DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 6174 LOUISE COVE DRIVE, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 6174 LOUISE COVE DRIVE, WINDERMERE, FL 34786 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State