Search icon

MAVEL ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: MAVEL ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAVEL ENTERPRISE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2017 (8 years ago)
Document Number: L13000172175
FEI/EIN Number 46-4740380

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4906 EL DORADO DR, Tampa, FL, 33615, US
Mail Address: 4906 El Dorado, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velez Anthony G Managing Member 4906 El Dorado Dr., Tampa, FL, 33615
VELEZ MARIO Managing Member 4906 El Dorado Dr., Tampa, FL, 33615
Velez Mario Agent 4906 El Dorado Dr., Tampa, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070193 BOTANICA OSICAN ACTIVE 2020-06-22 2025-12-31 - 4906 EL DORADO DR, TAMPA, FL, 33616
G14000011087 BOTANICA OSICAN EXPIRED 2014-01-31 2019-12-31 - 13304 EVENING SUNSET LANE, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 4906 EL DORADO DR, Tampa, FL 33615 -
REINSTATEMENT 2017-04-04 - -
CHANGE OF MAILING ADDRESS 2017-04-04 4906 EL DORADO DR, Tampa, FL 33615 -
REGISTERED AGENT NAME CHANGED 2017-04-04 Velez, Mario -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 4906 El Dorado Dr., Tampa, FL 33615 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000203463 TERMINATED 1000000783168 HILLSBOROU 2018-05-15 2038-05-23 $ 716.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000109058 TERMINATED 1000000775258 HILLSBOROU 2018-03-08 2038-03-14 $ 5,885.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-15
AMENDED ANNUAL REPORT 2017-04-24
REINSTATEMENT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State