Entity Name: | MAVATH NOMINEES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAVATH NOMINEES 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: | 10 Sep 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L13000128216 |
FEI/EIN Number |
46-3672221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 East Central Blvd.,, Orlando, FL, 32801, US |
Mail Address: | 50 East Central Blvd.,, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAVATH FABIAN DINESH | Manager | 50 East Central Blvd.,, Orlando, FL, 32801 |
MAVATH FABIAN | Owner | 50 E CENTRAL BLVD STE C, ORLANDO, FL, 32801 |
REGISTERED AGENTS LEGAL SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000000361 | WHISKEY DICKS | EXPIRED | 2014-01-02 | 2019-12-31 | - | 50 E CENTRAL BLVD SUITE C, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2014-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-02 | 50 East Central Blvd.,, Suite C, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2014-01-02 | 50 East Central Blvd.,, Suite C, Orlando, FL 32801 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001112156 | TERMINATED | 1000000700212 | ORANGE | 2015-11-24 | 2025-12-14 | $ 1,869.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000678397 | TERMINATED | 1000000676619 | ORANGE | 2015-06-03 | 2035-06-17 | $ 34,310.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14001173896 | TERMINATED | 1000000644302 | ORANGE | 2014-10-21 | 2034-12-17 | $ 1,188.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736 |
Name | Date |
---|---|
Reg. Agent Resignation | 2017-04-04 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-06-17 |
LC Amendment | 2014-04-18 |
Florida Limited Liability | 2013-09-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State