Search icon

R MAYEA CONSTRUCTION AND REMODELING LLC - Florida Company Profile

Company Details

Entity Name: R MAYEA CONSTRUCTION AND REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R MAYEA CONSTRUCTION AND REMODELING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: L18000253662
FEI/EIN Number 83-2385922

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

Address: 14509 MAINLAND GREENS PL, TAMPA, FL, 33625, US
Mail Address: 14509 MAINLAND GREENS PL, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYEA DIAZ ROBERTO Manager 14509 MAINLAND GREENS PLACE, TAMPA, FL, 33625
MAYEA MAYEA YORDANO Authorized Member 14509 MAINLAND GREENS PLACE, TAMPA, FL, 33625
MAYEA DIAZ ROBERTO Agent 14509 MAINLAND GREENS PL, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 14509 MAINLAND GREENS PL, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 14509 MAINLAND GREENS PL, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2024-11-21 14509 MAINLAND GREENS PL, TAMPA, FL 33625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-02 MAYEA DIAZ, ROBERTO -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-11-21
REINSTATEMENT 2022-12-08
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State