Entity Name: | MAXIMUM SERVICES LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAXIMUM SERVICES LIMITED LIABILITY COMPANY 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: |
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: | 09 Sep 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Oct 2008 (17 years ago) |
Document Number: | L05000089158 |
FEI/EIN Number |
203442773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2357 S. TAMIAMI TR., #3, PMB #111, VENICE, FL, 34293, US |
Mail Address: | 2357 S. TAMIAMI TR., #3, PMB #111, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHELPS ROSS | Owne | 2357 S. TAMIAMI TR., #3, PMB #111, VENICE, FL, 34293 |
PHELPS ROSS | Agent | 2357 S. TAMIAMI TR., #3, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 2357 S. TAMIAMI TR., #3, PMB #111, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | PHELPS, ROSS | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 2357 S. TAMIAMI TR., #3, PMB #111, VENICE, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 2357 S. TAMIAMI TR., #3, PMB #111, VENICE, FL 34293 | - |
LC AMENDMENT | 2008-10-30 | - | - |
REINSTATEMENT | 2007-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State