Search icon

MAYPORT VENTURE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MAYPORT VENTURE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYPORT VENTURE PARTNERS, 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: 15 Oct 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Oct 2015 (10 years ago)
Document Number: L15000181852
FEI/EIN Number 59-3686064

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

Address: 50 NORTH LAURA STREET, SUITE 1700, JACKSONVILLE, FL, 32202, US
Mail Address: 50 NORTH LAURA STREET, SUITE 1700, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE C D Agent 50 NORTH LAURA STREET, SUITE 1700, JACKSONVILLE, FL, 32202
RICE C. DANIEL Manager 50 NORTH LAURA STREET, SUITE 1700, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-20 RICE, C Daniel -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 50 NORTH LAURA STREET, SUITE 1700, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2018-03-08 50 NORTH LAURA STREET, SUITE 1700, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 50 NORTH LAURA STREET, SUITE 1700, JACKSONVILLE, FL 32202 -
CONVERSION 2015-10-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M11000005726. CONVERSION NUMBER 100000155201

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-22
Florida Limited Liability 2015-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State