Entity Name: | VEROXI MAXMOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VEROXI MAXMOR, 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. |
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: | 09 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L05000046133 |
FEI/EIN Number |
202827800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8805 TAMIAMI TRL N, STE 239, NAPLES, FL, 34108 |
Mail Address: | 122 OAKVIEW DRIVE, GREENVILLE, SC, 29605 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITTELSTAEDT MARGO A | Manager | 3 N BROOKWOOD DR., GREENVILLE, SC, 29605 |
HL STATUTORY AGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2014-09-03 | - | - |
CHANGE OF MAILING ADDRESS | 2014-09-03 | 8805 TAMIAMI TRL N, STE 239, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-03 | HL STATUTORY AGENT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-03 | 5811 PELICAN BAY BOULEVARD, SUITE 650, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-30 | 8805 TAMIAMI TRL N, STE 239, NAPLES, FL 34108 | - |
Name | Date |
---|---|
CORLCRACHG | 2014-09-03 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-03-13 |
ANNUAL REPORT | 2010-02-07 |
ANNUAL REPORT | 2009-03-28 |
ANNUAL REPORT | 2008-03-30 |
ANNUAL REPORT | 2007-04-07 |
ANNUAL REPORT | 2006-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State