Search icon

MAYA DEVELOPMENT COMPANY, L.C. - Florida Company Profile

Company Details

Entity Name: MAYA DEVELOPMENT COMPANY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYA DEVELOPMENT COMPANY, L.C. 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: 18 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2007 (18 years ago)
Document Number: L95000000971
FEI/EIN Number 650625651

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

Address: 5626 ESCONDIDA BLVD. S, ST. PETERSBURG., FL, 33715, US
Mail Address: 5626 ESCONDIDA BLVD. S, ST. PETERSBURG., FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALANI NOORALI GSr. Managing Member 5626 ESCONDIDA BLVD. S, ST. PETERSBURG., FL, 33715
LALANI FARANAH MISS 5626 ESCONDIDA BLVD. S, ST. PETERSBURG., FL, 33715
Dhanji Shelina Dr. Agent 5626 Escondida Blvd S, St.Petersburg, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 5626 ESCONDIDA BLVD. S, 32, ST. PETERSBURG., FL 33715 -
CHANGE OF MAILING ADDRESS 2022-03-10 5626 ESCONDIDA BLVD. S, 32, ST. PETERSBURG., FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 5626 Escondida Blvd S, St.Petersburg, FL 33715 -
REGISTERED AGENT NAME CHANGED 2015-01-12 Dhanji, Shelina, Dr. -
REINSTATEMENT 2007-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-01-07 - -
AMENDMENT 2000-12-07 - -
REINSTATEMENT 1999-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State