Search icon

PROPERTY MAX, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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