Search icon

MAYZIE'S LLC - Florida Company Profile

Company Details

Entity Name: MAYZIE'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYZIE'S 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: 09 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L12000019431
FEI/EIN Number 454600986

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

Address: 4640 CLEVELAND HEIGHTS BLVD., LAKELAND, FL, 33813
Mail Address: 4640 CLEVELAND HEIGHTS BLVD., LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY LISA Managing Member 1020 HUNT AVE, LAKELAND, FL, 33801
MAY AMANDA Manager 1020 HUNT AVE, LAKELAND, FL, 33801
MAY LISA Agent 4640 CLEVELAND HEIGHTS BLVD., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 4640 CLEVELAND HEIGHTS BLVD., LAKELAND, FL 33813 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-15 4640 CLEVELAND HEIGHTS BLVD., LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2012-10-15 4640 CLEVELAND HEIGHTS BLVD., LAKELAND, FL 33813 -
LC AMENDMENT AND NAME CHANGE 2012-03-30 MAYZIE'S LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000645048 ACTIVE 1000000715015 POLK 2016-09-26 2026-09-29 $ 494.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000380489 ACTIVE 1000000715014 POLK 2016-06-08 2036-06-17 $ 1,730.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000110490 TERMINATED 1000000647526 POLK 2014-11-24 2035-01-22 $ 329.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000634856 TERMINATED 1000000621124 POLK 2014-04-28 2034-05-09 $ 7,758.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001484386 TERMINATED 1000000534682 MIAMI-DADE 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-05-01
LC Amendment and Name Change 2012-03-30
Florida Limited Liability 2012-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State