Search icon

MAYFLOWER MANAGEMENT, LLC - Florida Company Profile

Company Details

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

MAYFLOWER MANAGEMENT, 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: 05 Aug 2010 (15 years ago)
Date of dissolution: 22 Dec 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L10000083037
FEI/EIN Number 273447980

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

Address: 111 South Pineapple Avenue, Unit 1112, Sarasota, FL, 34236, US
Mail Address: C/O WILLIAM KALISH, ESQ., 401 E. JACKSON STREET, STE. 1700, TAMPA, FL, 33602
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPDIRECT AGENTS, INC. Agent -
MAYER RICHARD Manager 1111 NORTHSHORE DR. S-SUITE 570, KNOXVILLE, TN, 37919
MAYER ROBERT S Manager 111 South Pineapple Avenue, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 111 South Pineapple Avenue, Unit 1112, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -

Documents

Name Date
LC Voluntary Dissolution 2022-12-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State