Search icon

MAPLE & MAIN REDEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: MAPLE & MAIN REDEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAPLE & MAIN REDEVELOPMENT, LLC 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: 04 Jan 2002 (23 years ago)
Date of dissolution: 23 Oct 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: L02000000366
FEI/EIN Number 01-0713947

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

Address: 8377 E. HARTFORD DR., SCOTTSDALE, AZ, 85255, US
Mail Address: 8377 E. HARTFORD DR., SCOTTSDALE, AZ, 85255, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Cameron Gregory President 500 West Monroe Street, Chicago, IL, 60661
Iannini Anthony Vice President 901 Main Avenue, Norwalk, CT, 06851

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 C T CORPORATION SYSTEM -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 8377 E. HARTFORD DR., SCOTTSDALE, AZ 85255 -
CHANGE OF MAILING ADDRESS 2013-04-30 8377 E. HARTFORD DR., SCOTTSDALE, AZ 85255 -
REINSTATEMENT 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2002-02-08 MAPLE & MAIN REDEVELOPMENT, LLC -

Documents

Name Date
LC Voluntary Dissolution 2017-10-23
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-18
REINSTATEMENT 2010-04-29
Reg. Agent Change 2008-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State