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. |
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 |
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 | - |
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. | - |
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