Search icon

MAXXVISION, LLC

Headquarter

Company Details

Entity Name: MAXXVISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Aug 2001 (23 years ago)
Date of dissolution: 10 Oct 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Oct 2005 (19 years ago)
Document Number: L01000013792
FEI/EIN Number 710875648
Address: 3014 NE 21ST WAY, GAINESVILLE, FL, 32809
Mail Address: 3014 NE 21ST WAY, GAINESVILLE, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAXXVISION, LLC, NEW YORK 3185703 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1321164 3676 N WICKHAM RD STE B-183, MELBOURNE, FL, 32935 3676 N WICKHAM RD STE B-183, MELBOURNE, FL, 32935 No data

Filings since 2005-06-02

Form type REGDEX/A
File number 021-77788
Filing date 2005-06-02
File View File

Filings since 2005-05-25

Form type REGDEX/A
File number 021-77788
Filing date 2005-05-25
File View File

Filings since 2005-03-17

Form type REGDEX
File number 021-77788
Filing date 2005-03-17
File View File

Agent

Name Role Address
DERWITSCH FRED Agent 2800 AURARA RD, STE E, MELBOURNE, FL, 32935

Manager

Name Role Address
WALKER JAMES K Manager 3014 NE 21ST WAY, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
MERGER 2005-10-10 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F05000005842. MERGER NUMBER 300000053613
REGISTERED AGENT NAME CHANGED 2005-06-01 DERWITSCH, FRED No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-01 2800 AURARA RD, STE E, MELBOURNE, FL 32935 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000242460 LAPSED 05-2006-CA-010283 18TH JUD CIR BREVARD CNTY 2008-07-16 2014-02-03 $130,989.07 MSI OF CENTRAL FLORIDA INC, 7703 TECHNOLOGY DRIVE SUITE 102, MELBOURNE, FL 32904
J07900016799 LAPSED 2006-CA-4627 ALACHUA CIR CRT CIV DIV 2007-10-01 2012-11-01 $20374.09 CMP MEDIA LLC, 2171 JERICHO TURNPIKE STE LL1, COMMACK, NY 11725

Documents

Name Date
ANNUAL REPORT 2005-06-01
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-06-12
Florida Limited Liabilites 2001-08-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State