Search icon

MAYAN SCHWARTZ, LLC - Florida Company Profile

Company Details

Entity Name: MAYAN SCHWARTZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYAN SCHWARTZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2011 (13 years ago)
Document Number: L11000136955
FEI/EIN Number 45-3973699

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

Mail Address: 102 NE 2nd St., BOCA RATON, FL, 33432, US
Address: 455 NW 35th St., BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ MAYAN Managing Member 102 NE 2nd St., BOCA RATON, FL, 33432
SCHWARTZ MAYAN Agent 102 NE 2nd St., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-19 455 NW 35th St., Ste 103, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-19 102 NE 2nd St., #242, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 455 NW 35th St., Ste 103, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
STUART E. BLOCH, ETC., ET AL. VS MAYAN SCHWARTZ, ETC. SC2012-1534 2012-07-09 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA005360XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D10-742

Parties

Name STUART E. BLOCH
Role Petitioner
Status Active
Representations JUSTIN D. SIEGWALD, EDWARD SAMUEL POLK, KRISTEN A. TAJAK, Scott A. Cole
Name BLOCH, MINERLEY & FEIN, P.A.
Role Petitioner
Status Active
Name MAYAN SCHWARTZ, LLC
Role Respondent
Status Active
Representations ANDREW SEIDEN, Philip D. Parrish
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417103
Docket Date 2013-01-14
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioners having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review be and the same is hereby voluntarily dismissed.
Docket Date 2012-11-29
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of STUART E. BLOCH
Docket Date 2012-10-22
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2012-08-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT)
Docket Date 2012-08-27
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of MAYAN SCHWARTZ
Docket Date 2012-08-21
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT)
Docket Date 2012-08-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of MAYAN SCHWARTZ
Docket Date 2012-07-31
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-07-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-07-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of STUART E. BLOCH
Docket Date 2012-07-12
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 07/09/2012 RE: TRANSMITTAL OF FILING FEE
Docket Date 2012-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of STUART E. BLOCH

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State