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. |
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 |
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 |
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 |
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 | - | - |
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 |
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