Entity Name: | MAYLER ROLDOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAYLER ROLDOS 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: | 28 Aug 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000110816 |
FEI/EIN Number |
460898935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 S WICKHAM RD, WEST MELBOURNE, FL, 32904, US |
Mail Address: | 825 S. Brevard Avenue, Cocoa Beach, FL, 32931, US |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLDOS MAYLER | Managing Member | 825 S. Brevard Avenue, Cocoa Beach, FL, 32931 |
ROLDOS MAYLER | Agent | 825 South Brevard Ave., Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | ROLDOS, MAYLER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 825 South Brevard Ave., Cocoa Beach, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 235 S WICKHAM RD, WEST MELBOURNE, FL 32904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-12 | 235 S WICKHAM RD, WEST MELBOURNE, FL 32904 | - |
REINSTATEMENT | 2013-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2021-04-24 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-13 |
REINSTATEMENT | 2013-11-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State