Entity Name: | MAK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAK, 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: | 28 Nov 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000113638 |
FEI/EIN Number |
412189490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 COVE TOWER DR., #1702, Naples, FL, 34110, US |
Mail Address: | 505 N LAKESHORE DR, 5107, CHICAGO, IL, 60611, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||
---|---|---|---|---|---|---|---|---|---|---|
1712515 | 16850 COLLINS AVENUE, SUITE 112-341, SUNNY ISLES, FL, 33160 | 16850 COLLINS AVENUE, SUITE 112-341, SUNNY ISLES, FL, 33160 | 305-466-1577 | |||||||
|
Form type | SC 13G |
Filing date | 2017-07-20 |
File | View File |
Name | Role | Address |
---|---|---|
AGENTS AND CORPORATIONS, INC. | Agent | - |
STANTON MARCIA A | Manager | 819 Ashburton Dr, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-27 | 425 COVE TOWER DR., #1702, Naples, FL 34110 | - |
REINSTATEMENT | 2013-04-15 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 425 COVE TOWER DR., #1702, Naples, FL 34110 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-01-10 |
REINSTATEMENT | 2013-04-15 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-02-14 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State