Search icon

MAITLAND IS MY LAND II, LLC - Florida Company Profile

Company Details

Entity Name: MAITLAND IS MY LAND II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAITLAND IS MY LAND II, 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: 09 May 2007 (18 years ago)
Document Number: L07000049469
FEI/EIN Number 770687480

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

Mail Address: 300 South Pointe Drive, Miami Beach, FL, 33139, US
Address: 1351 S Orlando Ave, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tiktin Adam J Managing Member 300 South Pointe Drive, Miami Beach, FL, 33139
Tiktin Adam J Agent 300 South Pointe Drive, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-21 1351 S Orlando Ave, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 300 South Pointe Drive, Apt 1704, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 1351 S Orlando Ave, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Tiktin, Adam J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001104382 TERMINATED 1000000414850 ORANGE 2012-12-05 2032-12-28 $ 417.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State