Entity Name: | MAYPORT HOUSING LIMITED COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAYPORT HOUSING LIMITED COMPANY 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: | 20 Sep 1993 (32 years ago) |
Date of dissolution: | 10 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2024 (a year ago) |
Document Number: | L93000000307 |
FEI/EIN Number |
593301305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 21 W SPRING ST, Alexandria, VA, 22301, US |
Address: | 1501 San Marco, Jacksonville, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL GINA S | President | 21 West Spring Street, Alexandria, VA, 22301 |
MITCHELL GINA S | Agent | 1501 San Marco Blvd, Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 1501 San Marco, Jacksonville, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 1501 San Marco Blvd, Jacksonville, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 1501 San Marco, Jacksonville, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | MITCHELL, GINA S | - |
REINSTATEMENT | 2001-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-10 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State