Search icon

MAXWELL LLC - Florida Company Profile

Company Details

Entity Name: MAXWELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXWELL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2016 (9 years ago)
Document Number: L06000111022
FEI/EIN Number 010878723

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

Address: 5018 CR214, Keystone Heights, FL, 32656, US
Mail Address: 5018 CR214, Keystone Heights, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prince Gabriel A Manager 5944Bartram Village Drive, Jacksonville, FL, 32258
STOUGHTON WILLIAM P Agent 5018 CR214, Keystone Heights, FL, 32656
STOUGHTON WILLIAM P Managing Member 5018 CR214, Keystone Heights, FL, 32656
Alexander Melissa J Manager 5944 Bartram Village Drive, Jacksonvill, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 5018 CR214, Keystone Heights, FL 32656 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 5018 CR214, Keystone Heights, FL 32656 -
CHANGE OF MAILING ADDRESS 2022-02-08 5018 CR214, Keystone Heights, FL 32656 -
REINSTATEMENT 2016-09-09 - -
REGISTERED AGENT NAME CHANGED 2016-09-09 STOUGHTON, WILLIAM P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-11-22
AMENDED ANNUAL REPORT 2016-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State