Search icon

MAXICO, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of MAXICO, LLC, NEW YORK 5088742 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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