Entity Name: | MAPLE DIRECT MAIL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAPLE DIRECT MAIL 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: | 17 Sep 2013 (12 years ago) |
Date of dissolution: | 18 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2023 (2 years ago) |
Document Number: | L13000130979 |
FEI/EIN Number |
45-2619938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10150 HIGHLAND MANOR DRIVE, SUITE 200, TAMPA, FL, 33610, US |
Mail Address: | 10150 HIGHLAND MANOR DRIVE, SUITE 200, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMONTMOLLIN CHASITY | Managing Member | 464 137th Ave Cir, Madeira Beach, FL, 33708 |
DEMONTMOLLIN CHASITY | Agent | 464 137th Ave Cir, Madeira Beach, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-24 | 10150 HIGHLAND MANOR DRIVE, SUITE 200, TAMPA, FL 33610 | - |
LC STMNT OF RA/RO CHG | 2017-04-06 | - | - |
REINSTATEMENT | 2017-03-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-07 | DEMONTMOLLIN, CHASITY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-07 | 464 137th Ave Cir, Madeira Beach, FL 33708 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2018-04-17 |
CORLCRACHG | 2017-04-06 |
REINSTATEMENT | 2017-03-07 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State