Search icon

VEROXI MAXMOR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MITTELSTAEDT MARGO A Manager 3 N BROOKWOOD DR., GREENVILLE, SC, 29605
HL STATUTORY AGENT, INC. Agent -

Events

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 -

Documents

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