Search icon

MAXSAM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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