Search icon

MAXWELL R.E. HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MAXWELL R.E. HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXWELL R.E. HOLDINGS, 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: 24 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2021 (4 years ago)
Document Number: L06000031390
FEI/EIN Number 205423834

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

Address: 12109 Cypress Landing Ave., Clermont, FL, 34711, US
Mail Address: 12109 Cypress Landing Ave., Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT MICHAEL Manager 12109 Cypress Landing Ave., Clermont, FL, 34711
SCOTT MICHAEL Agent 12109 Cypress Landing Ave., Clermont, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 12109 Cypress Landing Ave., Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 12109 Cypress Landing Ave., Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-04-04 12109 Cypress Landing Ave., Clermont, FL 34711 -
REINSTATEMENT 2021-06-20 - -
REGISTERED AGENT NAME CHANGED 2021-06-20 SCOTT, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2008-03-12 - -
LC NAME CHANGE 2006-08-21 MAXWELL R.E. HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-26
REINSTATEMENT 2021-06-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State