Entity Name: | MAXSAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAXSAM, 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. |
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: | 27 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000074472 |
FEI/EIN Number |
205279590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7530 MERRILL RD., JACKSONVILLE, FL, 32277, US |
Mail Address: | 7530 MERRILL RD., JACKSONVILLE, FL, 32277, US |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRINCE PETER X | Managing Member | 7530 MERRILL RD., JACKSONVILLE, FL, 32277 |
WOODS JEFFREY C | Managing Member | 7530 MERRILL RD., JACKSONVILLE, FL, 32277 |
GREER DEANNA | Managing Member | 800 N. POKEBERRY PLACE., ST. JOHNS, FL, 32259 |
PRINCE PETER X | Agent | 7530 MERRILL RD., JACKSONVILLE, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2021-02-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-17 | PRINCE, PETER X | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-17 | 7530 MERRILL RD., JACKSONVILLE, FL 32277 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-01 | 7530 MERRILL RD., JACKSONVILLE, FL 32277 | - |
CHANGE OF MAILING ADDRESS | 2010-07-01 | 7530 MERRILL RD., JACKSONVILLE, FL 32277 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-10 |
LC Amendment | 2021-02-16 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State