Search icon

SCOTT & MELANIE MAINWARING LLC - Florida Company Profile

Company Details

Entity Name: SCOTT & MELANIE MAINWARING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOTT & MELANIE MAINWARING 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: 10 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2016 (8 years ago)
Document Number: L12000115807
FEI/EIN Number 46-0950518

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

Address: 18051 Hancock Bluff Rd, Dade City, FL, 33523, US
Mail Address: 18051 Hancock Bluff Rd, Dade City, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAINWARING SCOTT K Managing Member 18051 Hancock Bluff Rd, Dade City, FL, 33523
MAINWARING MELANIE H Managing Member 18051 Hancock Bluff Rd, Dade City, FL, 33523
MAINWARING Melanie H Agent 18051 Hancock Bluff Rd, Dade City, FL, 33523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093495 SCOTT MAINWARING WOODWORKING EXPIRED 2012-09-24 2017-12-31 - 28043 SIDEWINDER LANE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 18051 Hancock Bluff Rd, Dade City, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 18051 Hancock Bluff Rd, Dade City, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 18051 Hancock Bluff Rd, Dade City, FL 33523 -
REINSTATEMENT 2016-11-13 - -
REGISTERED AGENT NAME CHANGED 2016-11-13 MAINWARING, Melanie H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-11-13
ANNUAL REPORT 2014-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State