Search icon

MAYFAIR FOODS LLC - Florida Company Profile

Company Details

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

MAYFAIR FOODS 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: 09 Sep 2015 (10 years ago)
Date of dissolution: 25 Nov 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L15000153862
FEI/EIN Number 30-0914465

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

Address: 13022 106TH AVE, LARGO, FL, 33774, US
Mail Address: 13022 106TH AVE, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IQBAL SHAHID Authorized Member 272-Z DHA, LAHORE
MARROQUIN JUAN C Manager 13022 106TH AVE, LARGO, FL, 33774
ALONSO & GARCIA PA Agent 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-06 13022 106TH AVE, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2025-10-06 13022 106TH AVE, LARGO, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-06 13022 106TH AVE, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2024-10-06 13022 106TH AVE, LARGO, FL 33774 -
LC VOLUNTARY DISSOLUTION 2019-11-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 ALONSO & GARCIA PA -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 5805 BLUE LAGOON DR STE 200, MIAMI, FL 33126 -
REINSTATEMENT 2017-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-04-04 - -

Documents

Name Date
LC Voluntary Dissolution 2019-11-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-23
LC Amendment 2016-04-04
LC Amendment 2016-02-24
Florida Limited Liability 2015-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State