Search icon

MADURO MARAUDERS LLC - Florida Company Profile

Company Details

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

MADURO MARAUDERS 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: 28 Apr 2016 (9 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: L16000081806
FEI/EIN Number 81-2385606

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

Address: 1944 West Main Street, TAMPA, FL, 33607, US
Mail Address: 1944 West Main Street, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHYNES LENZY Manager 8427 N RIVER DUNE, TAMPA, FL, 33617
Kamau Nosakhere Chairman 5412 Fountain Park Blvd, Temple Terrace, FL, 33617
Brown Kevin Vice President 5415 Counch Shell Place, Apollo Beach, FL, 33572
CHEVALIER MARC Authorized Person 11500 SUMMIT W BLVD 46A, TEMPLE TERRACE, FL, 33617
MADURO MARAUDERS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 Maduro Marauders -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1944 West Main Street, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2017-04-30 1944 West Main Street, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000116812 ACTIVE 1000000981454 HILLSBOROU 2024-02-22 2044-02-28 $ 3,549.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000229090 ACTIVE 1000000884344 HILLSBOROU 2021-04-16 2041-05-12 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000077444 TERMINATED 1000000812871 HILLSBOROU 2019-01-25 2039-01-30 $ 3,690.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State