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