Search icon

MAYER CAPITAL HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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