Search icon

MAYFLOWER INTERNATIONAL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MAYFLOWER INTERNATIONAL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYFLOWER INTERNATIONAL HOLDINGS 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: 28 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: L14000167753
FEI/EIN Number 61-1748655

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

Address: 6619 Blue Herron Dr. S., St. Petersburg, FL, 33707, US
Mail Address: EPS D-2016, PO BOX 025650, MIAMI, FL, 33102-5650, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEELEY ROBERT W Manager EPS D-2016, 8260 NW 14TH ST, MIAMI, FL, 331911501
DE ARMOND JULIE S Agent 6619 Blue Herron Dr. S., St. Petersburg, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 6619 Blue Herron Dr. S., St. Petersburg, FL 33707 -
CHANGE OF MAILING ADDRESS 2018-01-12 6619 Blue Herron Dr. S., St. Petersburg, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 6619 Blue Herron Dr. S., St. Petersburg, FL 33707 -
REINSTATEMENT 2017-11-01 - -
REGISTERED AGENT NAME CHANGED 2017-11-01 DE ARMOND, JULIE S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-11-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State