Search icon

MAXMAR REALTY, LLC

Company Details

Entity Name: MAXMAR REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L02000015729
FEI/EIN Number 562283553
Address: 1161 DELRAY LAKES DR, DELRAY BEACH, FL, 33444
Mail Address: 1161 DELRAY LAKES DR, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ANDRIOT JEAN-LUC Agent 1161 DELRAY LAKES DR, DELRAY BEACH, FL, 33444

Manager

Name Role Address
ANDRIOT JEAN LUC Manager 1161 DELRAY LAKES DR, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-11 1161 DELRAY LAKES DR, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2011-03-11 1161 DELRAY LAKES DR, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-11 1161 DELRAY LAKES DR, DELRAY BEACH, FL 33444 No data
REINSTATEMENT 2006-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
MAXMAR REALTY LLC and JEAN-LUC ANDRIOT VS BANK UNITED, N.A. 4D2013-0205 2013-01-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA005321

Parties

Name MAXMAR REALTY, LLC
Role Appellant
Status Active
Representations Gary Allyn Barcus
Name JEAN-LUC ANDRIOT, LLC
Role Appellant
Status Active
Name Bank United, N.A.
Role Appellee
Status Active
Representations Frances G. De La Guardia, LAUREN LINVILLE
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC13-619 DISMISSED
Docket Date 2013-04-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SUPREME COURT ACKNOWLDEGMENT OF NEW CASE #SC13-619
Docket Date 2013-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-02-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-02-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction
Docket Date 2013-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS 04/25/13
Docket Date 2013-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank United, N.A.
Docket Date 2013-02-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 2/1/13
On Behalf Of MAXMAR REALTY, LLC
Docket Date 2013-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of MAXMAR REALTY, LLC
Docket Date 2013-01-30
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of MAXMAR REALTY, LLC
Docket Date 2013-01-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2013-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ T-2/17
Docket Date 2013-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAXMAR REALTY, LLC

Documents

Name Date
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State