Search icon

MAHOGANY BAY 4 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ABBOTT MARK Managing Member 101950 Overseas Hwy, Key Largo, FL, 33037
MARK ABBOTT Agent 101950 Overseas Hwy, Key Largo, FL, 33037

Fictitious Names

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

Events

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 -

Documents

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