Search icon

MAXIGLAS BRIDGE, LLC - Florida Company Profile

Company Details

Entity Name: MAXIGLAS BRIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXIGLAS BRIDGE, 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: 22 Sep 2006 (19 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: L06000093226
FEI/EIN Number 980509026

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

Address: 424 E Central Ave, #106, Orlando, FL, 32801, US
Mail Address: 424 E Central Ave, #106, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERGELY CSABA Manager Petunia u. 5. 2a, BUDAPEST, 1165
GERGELYNE MARIA B Manager Petunia u. 5. 2a, BUDAPEST, 1165
GERGELY CSABA J Managing Member Petunia u. 5. 2a, BUDAPEST, 1165
GERGELY LINDA Managing Member Petunia u. 5. 2a, BUDAPEST, 1165
IMWORLD SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 424 E Central Ave, #106, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-06-17 424 E Central Ave, #106, Orlando, FL 32801 -
LC NAME CHANGE 2013-04-08 MAXIGLAS BRIDGE, LLC -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-07-09 IMWORLD SERVICES, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-28
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State