Search icon

THE MAURA AGENCY LLC - Florida Company Profile

Company Details

Entity Name: THE MAURA AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MAURA AGENCY 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: 30 Nov 2016 (8 years ago)
Date of dissolution: 05 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: L16000217445
FEI/EIN Number 81-4571598

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

Address: 591 Campus St., Kissimmee, FL, 34747, US
Mail Address: 591 Campus St., Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSON ROWIN MAURA L Chief Executive Officer 1231 WRIGHT CIRCLE, CELEBRATION, FL, 34747
ROWIN ALLEN P Chief Operating Officer 1231 WRIGHT CIRCLE, CELEBRATION, FL, 34747
CARSON ROWIN MAURA L Agent 591 Campus St., Kissimmee, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129542 FIT4MOM CELEBRATION EXPIRED 2016-12-02 2021-12-31 - 619 MULBERRY AVENUE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 591 Campus St., Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2021-03-19 591 Campus St., Kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 591 Campus St., Kissimmee, FL 34747 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-05
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-11-30

Date of last update: 02 May 2025

Sources: Florida Department of State