Search icon

MAITLAND COURT TWO, LLC - Florida Company Profile

Company Details

Entity Name: MAITLAND COURT TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAITLAND COURT TWO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2015 (10 years ago)
Document Number: L03000020390
FEI/EIN Number 582676024

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

Address: C/O Rudolph & Shivers, PLLC, 2461 West State Road 426, Oviedo, FL, 32765, US
Mail Address: 2461 W. State Road 426, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
James N. Rudolph, PA Manager 2461 W. State Road 426, Oviedo, FL, 32765
Rudolph James N Agent 2461 W. State Road 426, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-08-26 2461 W. State Road 426, Suite 2001, Oviedo, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-26 C/O Rudolph & Shivers, PLLC, 2461 West State Road 426, Suite 2001, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2015-08-26 C/O Rudolph & Shivers, PLLC, 2461 West State Road 426, Suite 2001, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2015-08-26 Rudolph, James N -
REINSTATEMENT 2015-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-23
REINSTATEMENT 2015-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State