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. |
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 |
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 |
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 |
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 | - |
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