Entity Name: | PROPERTY MAX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
PROPERTY MAX, 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: | 26 Apr 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L07000044637 |
FEI/EIN Number |
26-2212071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 21101 KINGSLAND BLVD, APT 1126, KATY, TX 77450 |
Address: | 699 Brandon Prescott LN, West Palm Beach, FL 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIN, JANYLL | Agent | 699 Brandon Prescott LN, West Palm Beach, FL 33401 |
Heck, Aaron Markus | President | 12376 Berkeley Square Dr, Tampa, FL 33626 |
NIN, JANYLL | Manager | 21101 KINGSLAND BLVD, APT 1126 KATY, TX 77450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-14 | 699 Brandon Prescott LN, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2021-12-14 | 699 Brandon Prescott LN, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-14 | NIN, JANYLL | - |
REINSTATEMENT | 2021-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-05 | 699 Brandon Prescott LN, West Palm Beach, FL 33401 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2008-09-18 | PROPERTY MAX, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000619918 | TERMINATED | 1000000761059 | DUVAL | 2017-11-01 | 2037-11-07 | $ 2,706.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J16000292999 | TERMINATED | 1000000711979 | DUVAL | 2016-04-28 | 2036-05-09 | $ 6,388.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-12-14 |
AMENDED ANNUAL REPORT | 2021-11-03 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State