Entity Name: | MAXICO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAXICO, 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: | 21 May 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000018749 |
FEI/EIN Number |
200224518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38 Plymyard Avenue, Bromborough, Wirral, UK, CH62 6BN, GB |
Mail Address: | 38 PLYMYARD AVENUE, BROMBOROUGH, WIRRAL, UNITED KINGDOM CH626 6BN, OO, 00000, UK |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAXICO, LLC, NEW YORK | 5088742 | NEW YORK |
Name | Role | Address |
---|---|---|
COOKE MAXWELL D | Managing Member | 38 PLYMYARD AVE. BROMOROUGH WIRRAL, UNITED KINGDOM CH62 6BN, UK, 00000 |
COOKE LYNN | Manager | 38 PLYMYARD AVE.BROMBOROUGH WIRRAL, UNITED KINGDOM CH62 6BN, UK, 00000 |
JURSINSKI KEVIN F | Agent | 15701 S TAMIAMI TRAIL, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 38 Plymyard Avenue, Bromborough, Wirral, UK CH62 6BN GB | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-27 | 15701 S TAMIAMI TRAIL, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2009-07-02 | 38 Plymyard Avenue, Bromborough, Wirral, UK CH62 6BN GB | - |
CANCEL ADM DISS/REV | 2008-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2004-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State