Search icon

MAPLE DIRECT MAIL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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