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. |
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 |
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 | - |
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 | - |
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 |
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