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. |
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 |
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 |
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 | - |
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