Search icon

MAYFAIR REAL ESTATE ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: MAYFAIR REAL ESTATE ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYFAIR REAL ESTATE ADVISORS, 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: 01 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: L14000105323
FEI/EIN Number 47-1770840

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

Address: 3507 KYOTO GARDENS DRIVE, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 3507 KYOTO GARDENS DRIVE, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIPP TIMO Manager 3390 MARY ST, SUITE 120, COCONUT GROVE, FL, 33133
MOREJON LINO M Manager 3390 MARY ST, SUITE 120, COCONUT GROVE, FL, 33133
MAYFAIR REAL ESTATE ADVISORS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-11-30 3507 KYOTO GARDENS DRIVE, SUITE 110, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-30 3507 KYOTO GARDENS DRIVE, SUITE 110, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2019-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 105 S Narcissus Ave., Suite 510, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2017-01-19 Mayfair Real Estate Advisors -
LC DISSOCIATION MEM 2016-02-03 - -
LC AMENDMENT 2016-01-08 - -
LC AMENDMENT 2014-12-26 - -
LC AMENDMENT 2014-11-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-06
LC Amendment 2019-10-10
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
CORLCDSMEM 2016-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State