Search icon

MAHAL IMAGERY, LLC - Florida Company Profile

Company Details

Entity Name: MAHAL IMAGERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAHAL IMAGERY, 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: 09 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (6 years ago)
Document Number: L16000206410
FEI/EIN Number 81-4459598

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

Address: 9021 SE 43rd Ave, Ocala, FL, Ocala, FL, 34481, US
Mail Address: 9021 SE 43rd Avenue, Ocala, FL, 34480, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Larson Adrialyn President 9021 SE 43rd Avenue, Ocala, FL, 34480
Larson Eric C Agent 9021 SE 43rd Ave, Ocala, FL, Ocala, FL, 34481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000107470 MAHAL IMAGERY, LLC ACTIVE 2023-09-07 2028-12-31 - 9021 SE 43RD AVENUE, OCALA, FL, 34480
G19000036157 SNAP + SUGAR EXPIRED 2019-03-18 2024-12-31 - 2226 NE 8TH STREET, OCALA, FL, 34470
G18000007198 THE WEDDING COLLECTIVE EXPIRED 2018-01-12 2023-12-31 - 2226 NE 8TH STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-26 9021 SE 43rd Ave, Ocala, FL, Ocala, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 9021 SE 43rd Ave, Ocala, FL, Ocala, FL 34481 -
REGISTERED AGENT NAME CHANGED 2021-04-12 Larson, Eric C -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 9021 SE 43rd Ave, Ocala, FL, Ocala, FL 34481 -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000013792 (No Image Available) ACTIVE 1000001024116 MARION 2025-01-03 2045-01-08 $ 1,353.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J25000013792 ACTIVE 1000001024116 MARION 2025-01-03 2045-01-08 $ 1,353.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000365292 TERMINATED 1000000867274 MARION 2020-11-06 2040-11-12 $ 1,322.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000086264 TERMINATED 1000000773616 MARION 2018-02-19 2038-02-28 $ 1,175.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State