Search icon

1015 MAITLAND CENTER COMMONS, LLC - Florida Company Profile

Company Details

Entity Name: 1015 MAITLAND CENTER COMMONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1015 MAITLAND CENTER COMMONS, 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: 22 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000017932
FEI/EIN Number 731728699

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

Address: 1075 Black Acre Trail, Winter Springs, FL, 32708, US
Mail Address: 1075 Black Acre Trail, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAMS SIDNEY H Managing Member 1075 Black Acre Trail, Winter Springs, FL, 32708
SHAMS Sidney H Agent 1075 Black Acre Trail, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1075 Black Acre Trail, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1075 Black Acre Trail, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2017-04-28 1075 Black Acre Trail, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2015-03-26 SHAMS, Sidney H -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDED AND RESTATED ARTICLES 2008-01-04 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State