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. |
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 |
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 |
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 | - | - |
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