Search icon

THE MAHER GROUP PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: THE MAHER GROUP PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MAHER GROUP PROPERTIES, 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: 01 Mar 2010 (15 years ago)
Document Number: L10000022435
FEI/EIN Number 272033293

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

Address: 20310 Trout Creek Dr, Tampa, FL, 33647, US
Mail Address: 20310 Trout Creek Dr, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAGAL MAHER A Managing Member 28407 Corbara Place, Wesley Chapel, FL, 33543
Alagal Leslie M Managing Member 28407 Corbara Place, Wesley Chapel, FL, 33543
ALAGAL MAHER A Agent 28407 Corbara Place, Wesley Chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036667 TROUT CREEK COMMONS ACTIVE 2010-04-26 2025-12-31 - THE MAHER GROUP PROPERTIES, LLC., 20310 TROUT CREEK DR #104, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 20310 Trout Creek Dr, 104, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2016-03-08 20310 Trout Creek Dr, 104, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 28407 Corbara Place, Wesley Chapel, FL 33543 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State