Search icon

MAOV II LLC - Florida Company Profile

Company Details

Entity Name: MAOV II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MAOV II 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: 25 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000049778
FEI/EIN Number 46-5202111

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

Address: 1311 NORTH WESTSHORE BLVD., SUITE 200, TAMPA, FL 33607
Mail Address: 1311 NORTH WESTSHORE BLVD., SUITE 200, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ANDREW WRIGHT, PA Manager
LEGALINC CORPORATE SERVICES INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2020-12-16 LEGALINC CORPORATE SERVICES INC. -
LC STMNT OF RA/RO CHG 2020-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 1311 NORTH WESTSHORE BLVD., SUITE 200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-03-14 1311 NORTH WESTSHORE BLVD., SUITE 200, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
Reg. Agent Change 2020-12-16
CORLCRACHG 2020-07-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23

Date of last update: 21 Feb 2025

Sources: Florida Department of State