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. |
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 |
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 |
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 | - | - |
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