Search icon

MAXIMUM DESIGN-BUILD, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAXIMUM DESIGN-BUILD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXIMUM DESIGN-BUILD, L.L.C. 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: 31 Dec 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: L03000057273
FEI/EIN Number 542139429

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

Address: 6077 LEXINGTON PARK, ORLANDO, FL, 32819, US
Mail Address: 6077 LEXINGTON PARK, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOUDY ROBERT Manager 6077 LEXINGTON PARK, ORLANDO, FL, 32819
GOUDY ROBERT L Agent 6077 LEXINGTON PARK, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-06 GOUDY, ROBERT Lee -
REINSTATEMENT 2023-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-09-01 6077 LEXINGTON PARK, ORLANDO, FL 32819 -
REINSTATEMENT 2013-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-30 6077 LEXINGTON PARK, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-30 6077 LEXINGTON PARK, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000035164 ACTIVE 2019-CA-012810-O ORANGE COUNTY CIRCUIT COURT 2022-01-05 2027-01-21 $96808.28 ROBERT DREW DAVIS AND MARYLOU DAVIS, 1219 AYRSHIRE STREET, ORLANDO, FL 32803

Documents

Name Date
ANNUAL REPORT 2024-04-07
REINSTATEMENT 2023-06-06
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-02-04

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40900.00
Total Face Value Of Loan:
40900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21375.00
Total Face Value Of Loan:
21375.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
21375
Current Approval Amount:
21375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State