Entity Name: | MAYER CAPITAL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MAYER CAPITAL HOLDINGS, 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: | 27 Mar 2013 (12 years ago) |
Date of dissolution: | 31 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2023 (2 years ago) |
Document Number: | L13000045717 |
FEI/EIN Number |
46-2483416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 PGA BLVD., Suite 301, Palm Beach Gardens, FL 33410 |
Mail Address: | 4400 PGA BLVD., Suite 301, Palm Beach Gardens, FL 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAYNE, RICHARD | Authorized Member | 4400 PGA BLVD., Suite 301, Palm Beach Gardens, FL 33410 |
Shenkman, Curtis | Manager | 4400 PGA BLVD., Suite 301, Palm Beach Gardens, FL 33410 |
Curtis Shenkman, P.A. | Agent | 4400 PGA BLVD., Suite 301, Palm Beach Gardens, FL 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-10 | 4400 PGA BLVD., Suite 301, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2020-04-10 | 4400 PGA BLVD., Suite 301, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-10 | Curtis Shenkman, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-10 | 4400 PGA BLVD., Suite 301, Palm Beach Gardens, FL 33410 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-31 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-19 |
AMENDED ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2014-01-30 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State