Search icon

MAYACON LLC - Florida Company Profile

Company Details

Entity Name: MAYACON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYACON 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: 10 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000026886
FEI/EIN Number 421770664

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

Address: 249 4TH AVE N, SAINT PETERSBURG, FL, 33701, US
Mail Address: 1171 Tawney Road, Ottawa, On, K1G1B5, CA
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stewart S Managing Member 1171 Tawney Road, Ottawa, On, K1G1B
Ontario 2085568 Agent 2202 N. WEST SHORE BLVD., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-15 Ontario 2085568 -
CHANGE OF MAILING ADDRESS 2015-04-15 249 4TH AVE N, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 2202 N. WEST SHORE BLVD., SUITE 200, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-06 249 4TH AVE N, SAINT PETERSBURG, FL 33701 -
LC AMENDMENT 2011-12-16 - -
LC AMENDMENT 2011-03-18 - -
LC NAME CHANGE 2010-11-16 MAYACON LLC -
LC AMENDMENT AND NAME CHANGE 2010-11-12 MAYCON LLC -

Documents

Name Date
ANNUAL REPORT 2015-04-15
AMENDED ANNUAL REPORT 2014-11-03
ANNUAL REPORT 2014-01-22
AMENDED ANNUAL REPORT 2013-11-27
AMENDED ANNUAL REPORT 2013-11-07
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-12-16
Reg. Agent Change 2012-10-08
ANNUAL REPORT 2012-06-06
ANNUAL REPORT 2012-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State