Search icon

MAYDANOZ LLC - Florida Company Profile

Company Details

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

MAYDANOZ 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: 13 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2016 (9 years ago)
Document Number: L16000189461
FEI/EIN Number 81-4130576

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

Address: 12481 Heathgate Ct, JACKSONVILLE, FL, 32225, US
Mail Address: 12481 Heathgate Ct, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBALI Adam A Manager 12481 Heathgate Ct, JACKSONVILLE, FL, 32225
OBALI Adam A Agent 12481 Heathgate Ct, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000126758 SALT & PEPPER GOURMET STREET KITCHEN ACTIVE 2018-11-29 2029-12-31 - 12481 HEATHGATE CT, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 12481 Heathgate Ct, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2020-06-25 12481 Heathgate Ct, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2020-06-25 OBALI, Adam Ali -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 12481 Heathgate Ct, JACKSONVILLE, FL 32225 -
LC AMENDMENT 2016-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-19
LC Amendment 2016-11-07
Florida Limited Liability 2016-10-13

Date of last update: 01 May 2025

Sources: Florida Department of State