Search icon

MAXHOMES REALTY LLC - Florida Company Profile

Company Details

Entity Name: MAXHOMES REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXHOMES REALTY 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: 07 Apr 2006 (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: L06000036868
FEI/EIN Number 205391750

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

Address: 2980 Lake Dr, KISSIMMEE, FL, 34747, US
Mail Address: 2980 Lake Dr, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bustamante Alejandro J Managing Member 2980 Lake Dr, KISSIMMEE, FL, 34747
BUSTAMANTE ALEJANDRO J Agent 1708 BRIDGETS CT, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 2980 Lake Dr, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2017-01-24 2980 Lake Dr, KISSIMMEE, FL 34747 -
REINSTATEMENT 2017-01-24 - -
REGISTERED AGENT NAME CHANGED 2017-01-24 BUSTAMANTE, ALEJANDRO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-12 1708 BRIDGETS CT, KISSIMMEE, FL 34744 -
REINSTATEMENT 2012-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-04-24 - -

Documents

Name Date
REINSTATEMENT 2017-01-24
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-06-19
REINSTATEMENT 2012-06-12
Reg. Agent Resignation 2010-06-10
ANNUAL REPORT 2008-09-25
ANNUAL REPORT 2007-03-05
LC Amendment 2006-04-24
CORLCMMRES 2006-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State