Search icon

MAYPORT HOUSING LIMITED COMPANY - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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