Search icon

MAXUS DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

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

MAXUS DEVELOPMENT, 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: 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: 13 Jul 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: L01000011434
FEI/EIN Number 593730356

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

Address: 236 North M Street, Apt. B, PENSACOLA, FL, 32501, US
Mail Address: P.O. BOX 233, POCAHONTAS, AR, 72455, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUHL TED E Managing Member 236 North M Street, Apt. B, PENSACOLA, FL, 32501
LAMBSON EISELE SHERRY ESQ. Agent SOUTH MILHAUSEN, P.A., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 236 North M Street, Apt. B, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2017-04-19 236 North M Street, Apt. B, PENSACOLA, FL 32501 -
LC STMNT OF RA/RO CHG 2017-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 SOUTH MILHAUSEN, P.A., 1000 LEGION PLACE, SUITE 1200, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2017-03-27 LAMBSON EISELE, SHERRY, ESQ. -
REINSTATEMENT 2009-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2002-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-19
CORLCRACHG 2017-03-27
ANNUAL REPORT 2016-04-22

Date of last update: 02 Jun 2025

Sources: Florida Department of State