Search icon

MAXIM LLC - Florida Company Profile

Company Details

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

MAXIM 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: 16 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2018 (7 years ago)
Document Number: L06000061651
FEI/EIN Number 743183437

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

Address: 7370 College Parkway, FORT MYERS, FL, 33907, US
Mail Address: 2030 Lake Fischer Cove Ln, Gotha, FL, 34734, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARIA STEVEN Managing Member 7370 College Parkway, FORT MYERS, FL, 33907
DANHOLM BENT Manager 2030 LAKE FISCHER COVE LANE, GOTHA, FL, 34734
DANHOLM BENT Agent 2030 LAKE FISCHER COVE LANE, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 2030 LAKE FISCHER COVE LANE, GOTHA, FL 34734 -
CHANGE OF MAILING ADDRESS 2022-03-10 7370 College Parkway, #212, FORT MYERS, FL 33907 -
LC AMENDMENT 2018-08-20 - -
REGISTERED AGENT NAME CHANGED 2018-05-17 DANHOLM, BENT -
LC AMENDMENT 2018-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 7370 College Parkway, #212, FORT MYERS, FL 33907 -
LC NAME CHANGE 2011-03-07 MAXIM LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-09
LC Amendment 2018-08-20
LC Amendment 2018-05-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State