Search icon

MAHON MARKETING LLC - Florida Company Profile

Company Details

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

MAHON MARKETING 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: 22 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000047958
FEI/EIN Number 83-0613506

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

Address: 324 Datura St., WEST PALM BEACH, FL, 33401, US
Mail Address: 324 Datura St., WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHON HENRY B Manager 591 Evernia St, WEST PALM BEACH, FL, 33401
MAHON HENRY B Agent 1500 Centrepark Blvd, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000088067 BAXTER MEDIA CORP. ACTIVE 2021-07-03 2026-12-31 - 324 DATURA ST., #209, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 1500 Centrepark Blvd, APT 117, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 324 Datura St., #209, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-04-27 324 Datura St., #209, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 MAHON, HENRY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-08-27
REINSTATEMENT 2019-10-07
Florida Limited Liability 2018-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State