Search icon

MAISON 12, LLC - Florida Company Profile

Company Details

Entity Name: MAISON 12, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAISON 12, 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: 26 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2008 (16 years ago)
Document Number: L07000021816
FEI/EIN Number 900324523

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

Address: 277 Royal Poinciana Way, Palm Beach, FL, 33480, US
Mail Address: 277 Royal Poinciana Way, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATON GEORGE Manager 277 Royal Poinciana Way, Palm Beach, FL, 33480
GLICKMAN GARRY M Agent 1601 FORUM PLACE, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 GLICKMAN, GARRY M -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1601 FORUM PLACE, 1101, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 277 Royal Poinciana Way, Suite 156, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2017-04-08 277 Royal Poinciana Way, Suite 156, Palm Beach, FL 33480 -
LC AMENDMENT 2008-11-19 - -
MERGER 2008-11-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000091431
CONVERSION 2007-02-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000085067. CONVERSION NUMBER 100000063171

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State