Search icon

MAYFLOWER MAINTENANCE, LLC - Florida Company Profile

Company Details

Entity Name: MAYFLOWER MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYFLOWER MAINTENANCE, 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: 25 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000056320
FEI/EIN Number 97-4708014

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

Address: 6458 emerald dunes Dr.#201, West palm beach, FL, 33411, US
Mail Address: 6458 emerald dunes Dr.#201, West palm beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICKO GABRIEL Managing Member 2390 Bay Street, Sarasota, FL, 34237
LEFANTE RICHARD Managing Member 2390 Bay Street, Sarasota, FL, 34237
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 6458 emerald dunes Dr.#201, West palm beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-09-16 6458 emerald dunes Dr.#201, West palm beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2011-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-08-12 - -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State