Search icon

MAITLAND AVENUE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: MAITLAND AVENUE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAITLAND AVENUE PROPERTIES 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: 12 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000015974
FEI/EIN Number 208423409

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

Address: 31937 TROPICAL SHORES DRIVE, TAVARES, FL, 32778, US
Mail Address: 31937 TROPICAL SHORES DRIVE, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Earnest timothy Managing Member 31937 TROPICAL SHORES DRIVE, TAVARES, FL, 32778
EARNEST TIMOTHY Authorized Member 31937 TROPICAL SHORES DRIVE, TAVARES, FL, 32778
Earnest TIMOTHY Agent 31937 TROPICAL SHORES DRIVE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-16 31937 TROPICAL SHORES DRIVE, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2020-07-16 31937 TROPICAL SHORES DRIVE, TAVARES, FL 32778 -
REGISTERED AGENT NAME CHANGED 2020-07-16 Earnest, TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 31937 TROPICAL SHORES DRIVE, TAVARES, FL 32778 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001040099 TERMINATED 1000000415760 ORANGE 2012-12-04 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2021-04-18
LC Amendment 2020-07-16
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-09-17
ANNUAL REPORT 2013-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State