Entity Name: | MAHOGANY BAY 4 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAHOGANY BAY 4 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: | 15 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000045136 |
FEI/EIN Number |
451762404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101950 Overseas Hwy, Key Largo, FL, 33037, US |
Mail Address: | 101950 Overseas Hwy, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBOTT MARK | Managing Member | 101950 Overseas Hwy, Key Largo, FL, 33037 |
MARK ABBOTT | Agent | 101950 Overseas Hwy, Key Largo, FL, 33037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000097361 | HUMALYTIX, LLC | ACTIVE | 2016-09-07 | 2026-12-31 | - | 101950 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 101950 Overseas Hwy, Key Largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 101950 Overseas Hwy, Key Largo, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 101950 Overseas Hwy, Key Largo, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-26 | MARK, ABBOTT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State