Search icon

MAXIMUM TAN, LLC - Florida Company Profile

Company Details

Entity Name: MAXIMUM TAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXIMUM TAN, 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: 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: 22 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2014 (10 years ago)
Document Number: L05000121584
FEI/EIN Number 204004172

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

Address: 2355 VANDERBILT BEACH RD, #138, NAPLES, FL, 34109, US
Mail Address: 2355 VANDERBILT BEACH ROAD, #138, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONO MARIA Manager 2355 VANDERBILT BEACH ROAD #138, NAPLES, FL, 34109
LASALA JOSEPH Auth 2355 VANDERBILT BEACH RD, NAPLES, FL, 34109
LASALA JOSEPH Agent 2355 VANDERBILT BEACH RD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-02 LASALA, JOSEPH -
REINSTATEMENT 2014-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-01-02 2355 VANDERBILT BEACH RD, #138, NAPLES, FL 34109 -
REINSTATEMENT 2008-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-11 2355 VANDERBILT BEACH RD, #138, NAPLES, FL 34109 -
REINSTATEMENT 2006-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-11 2355 VANDERBILT BEACH RD, #138, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002132685 LAPSED 09-1042-SC 20TH JUD CIR COLLIER SM CLAIMS 2009-08-19 2014-09-08 $2,530.25 JENNICK DIRECT, INC., VALPAK OF SOUTHWEST FLORIDA, 10681 AIRPORT-PULLING ROAD, SUITE 22, NAPLES, FL 34109

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State