Search icon

MAEALLEN LLC - Florida Company Profile

Company Details

Entity Name: MAEALLEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAEALLEN 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: 30 Dec 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000196379
FEI/EIN Number 47-2813825

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

Address: 3013 SONOMA WAY, VIERA, FL, 32955, 51
Mail Address: 3013 SONOMA WAY, VIERA, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER CHERYL M President 3013 SONOMA WAY, VIERA, FL, 32955
McDermott Robert M Vice President 3013 SONOMA WAY, VIERA, FL, 32955
Frazier Cheryl M Agent 3013 SONOMA WAY, VIERA, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052317 MCFRAZIER WINERY EXPIRED 2018-04-26 2023-12-31 - 3013 SONOMA WAY, VIERA, FL, 32955
G18000023996 VIERA WINERY EXPIRED 2018-02-15 2023-12-31 - 3013 SONOMA WAY, ROCKLEDGE, FL, 32955
G16000083527 HI REL DATA EXPIRED 2016-08-09 2021-12-31 - 2475 PALM BAY RD., SUITE 120-B, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-02-15 Frazier, Cheryl M -

Documents

Name Date
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-28
Florida Limited Liability 2014-12-30

Date of last update: 03 May 2025

Sources: Florida Department of State