Search icon

MAURO HOMES, LLC - Florida Company Profile

Company Details

Entity Name: MAURO HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAURO HOMES, 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: 24 Mar 2010 (15 years ago)
Date of dissolution: 12 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L10000032506
FEI/EIN Number 990373732

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

Address: 34 MAUROVISTA CT, STOUFFVILLE, ON, L4A 0E0, CA
Mail Address: 34 MAUROVISTA CT, STOUFFVILLE, ON, L4A 0E0, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURO FRANK Managing Member 34 MAUROVISTA CT, STOUFFVILLE, ON, L4A 00
MAURO TONY Managing Member 15 EARL COOK DRIVE, STOUFFVILLE, ON, L4A 15
RONCO LINA Managing Member 12668 NINTH LANE, STOUFFVILLE, ON, L4A 84
HOWELL SIMON B Agent HOWELL INTERNATIONAL TAX, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 34 MAUROVISTA CT, STOUFFVILLE, ONTARIO L4A 0E0 CA -
CHANGE OF MAILING ADDRESS 2017-03-20 34 MAUROVISTA CT, STOUFFVILLE, ONTARIO L4A 0E0 CA -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 HOWELL INTERNATIONAL TAX, 8701 W. IRLO BRONSON MEMORIAL HWY., SUITE 100, KISSIMMEE, FL 34747 -
LC STMNT OF RA/RO CHG 2014-01-31 - -
REGISTERED AGENT NAME CHANGED 2014-01-31 HOWELL, SIMON B -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-12
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-27
CORLCRACHG 2014-01-31
ANNUAL REPORT 2013-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State