Search icon

MAOV OHIO, LLC - Florida Company Profile

Company Details

Entity Name: MAOV OHIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAOV OHIO, 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: 29 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000083532
FEI/EIN Number 59-3595570

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

Address: 1311 N. WESTSHORE BLVD., SUITE 200, TAMPA, FL, 33607, US
Mail Address: 1311 N. WESTSHORE BLVD., SUITE 200, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Andrew PA Manager 1311 N. WESTSHORE BLVD., SUITE 200, TAMPA, FL, 33607
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-12-16 LEGALINC CORPORATE SERVICES INC. -
LC STMNT OF RA/RO CHG 2020-12-16 - -
LC STMNT OF RA/RO CHG 2020-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 1311 N. WESTSHORE BLVD., SUITE 200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-03-14 1311 N. WESTSHORE BLVD., SUITE 200, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2021-04-05
CORLCRACHG 2020-12-16
CORLCRACHG 2020-07-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-08-03
Florida Limited Liability 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State