Search icon

MAVIS SOUTHEAST LLC - Florida Company Profile

Company Details

Entity Name: MAVIS SOUTHEAST LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Dec 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: M17000010187
FEI/EIN Number 823052373

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

Address: 100 Hillside Avenue, White Plains, NY, 10603, US
Mail Address: 100 Hillside Avenue, White Plains, NY, 10603, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MAVIS TIRE SUPPLY LLC Member -
Sorbaro David J Co 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
Sorbaro David J Chairman 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
CHRISTENSEN FRED CHIE 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
PAPAS JENNIFER CHIE 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
SORBARO STEPHEN CO 358 SAW MILL RAOD, MILLWOD, NY, 10546
SORBARO STEPHEN Chairman 358 SAW MILL RAOD, MILLWOD, NY, 10546

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000122336 TUFFY TIRE & AUTO SERVICE ACTIVE 2022-09-28 2027-12-31 - 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546
G22000114920 ACTION GATOR TIRE ACTIVE 2022-09-13 2027-12-31 - 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546
G20000013580 MAVIS TIRES & BRAKES ACTIVE 2020-01-29 2025-12-31 - 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
G18000114326 KAUFFMAN TIRE EXPIRED 2018-10-22 2023-12-31 - 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
G18000114327 MAVIS DISCOUNT TIRE EXPIRED 2018-10-22 2023-12-31 - 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
G18000066878 SUN TIRE EXPIRED 2018-06-11 2023-12-31 - 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
G18000066879 MAVIS DISCOUNT TIRE EXPIRED 2018-06-11 2023-12-31 - 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
G18000018000 KAUFFMAN TIRE MAVIS SOUTHEAST EXPIRED 2018-02-02 2023-12-31 - 5660 WEST WATERS AVE, TAMPA, FL, 33634
G17000142206 MAVIS SUPPLY ACTIVE 2017-12-28 2027-12-31 - 5660 WEST WATERS AVENUE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 100 Hillside Avenue, White Plains, NY 10603 -
CHANGE OF MAILING ADDRESS 2025-01-15 100 Hillside Avenue, White Plains, NY 10603 -
REGISTERED AGENT NAME CHANGED 2021-03-25 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 1201 Hays Street, Tallahassee, FL 32301 -
LC STMNT OF RA/RO CHG 2021-02-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000023172 LAPSED CACE-19-019378 CIRCUIT COURT BROWARD COUNTY 2019-12-05 2025-01-10 $38,777.03 MICHELE GRIFFIN, 10049 NW 4TH STREET, PLANTATION, FL 33324

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-25
CORLCRACHG 2021-02-15
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-09

Date of last update: 02 Jun 2025

Sources: Florida Department of State