Search icon

MAHER CAPITAL PARTNERS LLC

Company Details

Entity Name: MAHER CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (4 months ago)
Document Number: L06000064473
FEI/EIN Number 760832143
Address: 272 Fairway Circle, NAPLES, FL, 34110, US
Mail Address: 272 Fairway Circle, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MAHER STEVEN Agent 272 Fairway Circle, NAPLES, FL, 34110

Managing Member

Name Role Address
MAHER STEVEN Managing Member 272 Fairway Circle, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 272 Fairway Circle, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 272 Fairway Circle, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2023-04-19 272 Fairway Circle, NAPLES, FL 34110 No data
LC STMNT OF RA/RO CHG 2018-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-28 MAHER, STEVEN No data
REINSTATEMENT 2011-11-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-10-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000622731 ACTIVE 1000000356496 LEE 2012-09-04 2032-09-26 $ 1,499.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2024-10-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-29
CORLCRACHG 2018-09-24
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State