Search icon

MAYA OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: MAYA OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYA OF TAMPA BAY, 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: 03 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000097959
FEI/EIN Number 82-1415435

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

Address: 4600 OCEAN BEACH BLVD, UNIT 209, COCOA BEACH, FL, 32931, US
Mail Address: 4600 OCEAN BEACH BLVD, UNIT 209, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABEND GUY Authorized Member 1000 STONE SPRING WAY, LOUISVILLE, KY, 40223
ABEND TALIA Manager 27 SAHLAV STREET, NETANYA, 4220727
ROTHSTEIN ANDREW M Agent 4600 OCEAN BEACH BLVD, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 4600 OCEAN BEACH BLVD, UNIT 209, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-16 4600 OCEAN BEACH BLVD, UNIT 209, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2021-08-16 4600 OCEAN BEACH BLVD, UNIT 209, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2021-08-16 ROTHSTEIN, ANDREW M -
LC AMENDMENT 2021-08-16 - -
REINSTATEMENT 2021-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-06-24 - -

Documents

Name Date
LC Amendment 2021-08-16
REINSTATEMENT 2021-06-28
LC Amendment 2019-06-24
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-17
Florida Limited Liability 2017-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State