Search icon

MAILBOX SUITES LLC - Florida Company Profile

Company Details

Entity Name: MAILBOX SUITES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAILBOX SUITES 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: 12 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000063963
FEI/EIN Number 82-5031110

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

Address: 10205 COURTNEY PALMS BLVD, 104, TAMPA, FL, 33619
Mail Address: 10205 COURTNEY PALMS BLVD, 104, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTICE SEAN Manager 10106 Courtney Oaks Circle, TAMPA, FL, 33619
JUSTICE ANASTASIA J Authorized Member 10106 Courtney Oaks Circle, TAMPA, FL, 33619
JUSTICE SEAN LSean Ju Agent 10106 COURTNEY OAKS CIRCLE, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109991 MAIL VALET EXPIRED 2019-10-09 2024-12-31 - 601 N. ASHLEY DR, SUITE 1100, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-05 - -
REGISTERED AGENT NAME CHANGED 2019-10-05 JUSTICE, SEAN L, Sean Justice -
REGISTERED AGENT ADDRESS CHANGED 2019-10-05 10106 COURTNEY OAKS CIRCLE, SUITE 102, TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-10-05
Florida Limited Liability 2018-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State