Search icon

MARIAJO, LLC

Company Details

Entity Name: MARIAJO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (3 years ago)
Document Number: L11000058840
FEI/EIN Number 460872142
Address: 136 South Woodland Blvd, DeLand, FL, 32720, US
Mail Address: 136 South Woodland Blvd, DeLand, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Conard Chelsea Agent 420 E Rich Ave, DeLand, FL, 32724

Managing Member

Name Role Address
SUNDERMAN ALLYSON Managing Member 9033 NE 91st Terrace, Kansas City, MO, 64157
Conard Chelsea C Managing Member 420 East Rich Avenue, DeLand, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121466 BODHI AND SOL ST AUGUSTINE EXPIRED 2019-11-12 2024-12-31 No data 120 SEA GROVE MAIN STREET, ST AUGUSTINE, FL, 32080
G14000021677 CITY WELLNESS EXPIRED 2014-03-01 2019-12-31 No data 2225 A1A SOUTH, SUITE B 6-8, SAINT AUGUSTINE, FL, 32080
G12000066557 DOLCE MINDBODYSPA EXPIRED 2012-07-03 2017-12-31 No data 2225 A1A SOUTH, SUITE B8, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 420 E Rich Ave, DeLand, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 136 South Woodland Blvd, DeLand, FL 32720 No data
CHANGE OF MAILING ADDRESS 2020-06-30 136 South Woodland Blvd, DeLand, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Conard, Chelsea No data
LC NAME CHANGE 2018-07-02 MARIAJO, LLC No data
LC DISSOCIATION MEM 2018-06-22 No data No data
LC AMENDMENT 2012-10-05 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Name Change 2018-07-02
CORLCDSMEM 2018-06-22
ANNUAL REPORT 2018-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State