Entity Name: | MAYO FAMILY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAYO FAMILY PROPERTIES, 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: | 30 May 2013 (12 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: | L13000078149 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 812 WILLIAMS DITCH ROAD, CANTONMENT, FL, 32533, US |
Mail Address: | 812 WILLIAMS DITCH ROAD, CANTONMENT, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYO DON TRUSTEE | Managing Member | 812 WILLIAMS DITCH ROAD, CANTONMENT, FL, 32533 |
MAYO OLEEN TRUSTEE | Managing Member | 812 WILLIAMS DITCH ROAD, CANTONMENT, FL, 32533 |
MAYO OLEEN | Agent | 812 WILLIAMS DITCH ROAD, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2014-06-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-12 | MAYO, OLEEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-12 | 812 WILLIAMS DITCH ROAD, CANTONMENT, FL 32533 | - |
LC ARTICLE OF CORRECTION | 2013-06-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-05 |
CORLCRACHG | 2014-06-12 |
ANNUAL REPORT | 2014-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State