Search icon

MAYUMIA HOMES LLC - Florida Company Profile

Company Details

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

MAYUMIA HOMES 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: 29 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Nov 2024 (5 months ago)
Document Number: L15000165774
FEI/EIN Number 37-1793125

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

Address: 8973 AZALEA SANDS LN, DAVENPORT, FL, 33896, US
Mail Address: 8973 AZALEA SANDS LN, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
MAYUMI MATUNAGA LILIAN Manager 8973 AZALEA SANDS LN, DAVENPORT, FL, 33896
MATUNAGA ANDREA A Authorized Member 8973 AZALEA SANDS LN, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-11-13 MAYUMIA HOMES LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 8973 AZALEA SANDS LN, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2024-04-12 8973 AZALEA SANDS LN, DAVENPORT, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 2101 PARK CENTER DR, STE 150, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2023-04-19 CSG - CAPITAL SERVICES GROUP INC -
LC AMENDMENT AND NAME CHANGE 2016-11-01 MAYUMIA HOME & FOOD LLC -
LC AMENDMENT 2016-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-21
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State