Search icon

MAJOR HARDWOOD LLC - Florida Company Profile

Company Details

Entity Name: MAJOR HARDWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAJOR HARDWOOD 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: 23 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2014 (11 years ago)
Document Number: L04000054787
FEI/EIN Number 010814797

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

Address: 1633 Woodmar Dr, Port Orange, FL, 32128, US
Mail Address: 1633 Woodmar Dr, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER ANDREW G President 1633 Woodmar Dr, Port Orange, FL, 32128
Greenlee Scott Manager 1633 Woodmar Dr, Port Orange, FL, 32128
SPENCER ANDREW G Agent 1633 Woodmar Dr, Port Orange, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1633 Woodmar Dr, Port Orange, FL 32128 -
CHANGE OF MAILING ADDRESS 2020-06-08 1633 Woodmar Dr, Port Orange, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1633 Woodmar Dr, Port Orange, FL 32128 -
REINSTATEMENT 2014-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000566144 LAPSED 2012 20550 CONS VOLUSIA COUNTY COURT 2012-07-10 2017-08-24 $4,087.76 TIMEPAYMENT CORP., 16 NE EXECUTIVE PARK, #200, BURLINGTON, MA 01803

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State