Search icon

MAA WWARRS, LLC - Florida Company Profile

Company Details

Entity Name: MAA WWARRS, 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: 09 Jan 2019 (6 years ago)
Document Number: M19000000290
FEI/EIN Number 83-3002605

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

Address: 6815 POPLAR AVENUE, SUITE 500, GERMANTOWN, TN, 38138, US
Mail Address: 6815 POPLAR AVENUE, SUITE 500, GERMANTOWN, TN, 38138, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MID-AMERICA APARTMENTS, L.P. Sole 6815 POPLAR AVENUE, SUITE 500, GERMANTOWN, TN, 38138
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000028474 MAA SOHO SQUARE ACTIVE 2022-03-04 2027-12-31 - 712 SOUTH HOWARD AVE, TAMPA, FL, 33606
G21000055325 MAA WINDERMERE ACTIVE 2021-04-22 2026-12-31 - 6815 POPLAR AVE, SUITE 500, GERMANTOWN, TN, 38138
G19000029467 POST SOHO SQUARE EXPIRED 2019-03-05 2024-12-31 - 6815 POPLAR AVE STE 500, GERMANTOWN, TN, 38138

Court Cases

Title Case Number Docket Date Status
BRITTANI PEEDIN, Appellant(s) v. MAA WWARRS, LLC, Appellee(s). 2D2024-1069 2024-05-07 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CC-005128

Parties

Name BRITTANI PEEDIN
Role Appellant
Status Active
Name MAA WWARRS, LLC
Role Appellee
Status Active
Representations Charles Vincent Barrett, III
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-24
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-06-28
Type Record
Subtype Record on Appeal Redacted
Description CHANDLER - 156 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of BRITTANI PEEDIN
Docket Date 2024-09-13
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed based on Appellant's failure to file a brief as directed by this court's July 24, 2024, order. VILLANTI, MORRIS, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-13
Foreign Limited 2019-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State