Search icon

MAXIM COMMERCIAL REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: MAXIM COMMERCIAL REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXIM COMMERCIAL REAL ESTATE, 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: 17 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2008 (16 years ago)
Document Number: L07000006226
FEI/EIN Number 311665797

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

Address: 12570 TAMIAMI TRL, PUNTA GORDA, FL, 33955-2438, US
Mail Address: 12570 TAMIAMI TRL, PUNTA GORDA, FL, 33955-2438, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CHARLES B Managing Member 180 B TROPICANA DR., PUNTA GORDA, FL, 33950
THOMAS CHARLES B Agent 12570 TAMIAMI TRL, PUNTA GORDA, FL, 339552438

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 12570 TAMIAMI TRL, PUNTA GORDA, FL 33955-2438 -
CHANGE OF MAILING ADDRESS 2019-04-04 12570 TAMIAMI TRL, PUNTA GORDA, FL 33955-2438 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 12570 TAMIAMI TRL, 107, PUNTA GORDA, FL 33955-2438 -
LC AMENDMENT 2008-10-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6973307408 2020-05-15 0455 PPP 12570 Tamiami Trail, Punta Gorda, FL, 33955
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 16100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Punta Gorda, CHARLOTTE, FL, 33955-0600
Project Congressional District FL-17
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16249.09
Forgiveness Paid Date 2021-04-26
4795268903 2021-04-29 0455 PPS 12570 Tamiami Trl, Punta Gorda, FL, 33955-2438
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33955-2438
Project Congressional District FL-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20880.35
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State