Search icon

MAVATH NOMINEES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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