Search icon

MARIPOSA LAND, L.L.C. - Florida Company Profile

Company Details

Entity Name: MARIPOSA LAND, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIPOSA LAND, L.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: 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: 09 Jun 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L99000003333
FEI/EIN Number 593583100

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

Address: 101 E. Town Place, St. Augustine, FL, 32092, US
Mail Address: 101 E. Town Place, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilsie Andrea Agent 101 E. Town Place, St. Augustine, FL, 32092
FLETCHER GROUP, L.L.C. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-22 Wilsie, Andrea -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 101 E. Town Place, Suite 150, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2017-03-28 101 E. Town Place, Suite 150, St. Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 101 E. Town Place, Suite 150, St. Augustine, FL 32092 -
REINSTATEMENT 2012-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State