Search icon

MAYO GR LAND, LLC

Company Details

Entity Name: MAYO GR LAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: L13000141491
FEI/EIN Number 37-1743435
Address: 13720 Old St Augustine Road, Ste.103, Jacksonville, FL, 32258, US
Mail Address: 13720 Old St Augustine Road, Ste.103, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CALLEN R. SCOTT Agent 2915 KERRY FOREST PKWY, TALLAHASSE, FL, 32309

Manager

Name Role Address
BETTINGER JAMES G Manager 13720 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32258
ZODA MICHAEL F Manager 13720 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000003864 ROSEWOOD ACADEMY SAN PABLO ACTIVE 2020-01-09 2025-12-31 No data 13720 OLD ST. AUGUSTINE RD., STE 103, JACKSONVILLE, FL, 32258
G14000066514 GROWING ROOM SAN PABLO EXPIRED 2014-06-26 2024-12-31 No data 13720 OLD ST. AUGUSTINE ROAD, SUITE 8-103, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-04-16 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-16 CALLEN, R. SCOTT No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 2915 KERRY FOREST PKWY, C/O LILES GAVIN P.A., STE 101, TALLAHASSE, FL 32309 No data
MERGER 2015-05-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000151311
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 13720 Old St Augustine Road, Ste.103, Jacksonville, FL 32258 No data
CHANGE OF MAILING ADDRESS 2015-02-16 13720 Old St Augustine Road, Ste.103, Jacksonville, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-07-11
CORLCRACHG 2018-04-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State