Entity Name: | MAYSER EXPRESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAYSER EXPRESS, 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: |
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: | 26 Nov 2014 (10 years ago) |
Date of dissolution: | 13 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Feb 2024 (a year ago) |
Document Number: | L14000183040 |
FEI/EIN Number |
47-2449202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14145 SE 55th Ave, SUMMERFIELD, FL, 34491, US |
Mail Address: | 14145 SE 55th Avenue, SUMMERFIELD, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mayser Melanie M | Authorized Member | 14145 SE 55th Avenue, SUMMERFIELD, FL, 34491 |
Mayser Timothy S | Authorized Member | 14145 SE 55th Avenue, SUMMERFIELD, FL, 34491 |
MAYSER MELANIE | Agent | 14145 SE 55th Avenue, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-04 | 14145 SE 55th Ave, SUMMERFIELD, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2023-03-04 | 14145 SE 55th Ave, SUMMERFIELD, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-04 | 14145 SE 55th Avenue, SUMMERFIELD, FL 34491 | - |
LC STMNT OF RA/RO CHG | 2016-07-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-06 | MAYSER, MELANIE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-13 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-17 |
CORLCRACHG | 2016-07-06 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State