Search icon

MAXCY BECTON, LLC - Florida Company Profile

Company Details

Entity Name: MAXCY BECTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXCY BECTON, 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: 25 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000108515
FEI/EIN Number 261298294

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

Address: 1570 LAKEVIEW DR., SUITE 100, SEBRING, FL, 33870
Mail Address: 440 NORTH HEADER CANAL RD, FORT PIERCE, FL, 34945, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXCY CHESTER G Managing Member 314 ROADRUNNER AVE., SEBRING, FL, 33872
BECTON CLAYTON Managing Member 6002 NETTLE PATH DR., FT. PIERCE, FL, 34951
BECTON CLAYTON A Agent 6002 NETTLE PATH DR, FORT PIERCE, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000135490 NSSOUTDOORS EXPIRED 2009-07-15 2014-12-31 - 1570 LAKEVIEW DR., SUITE 100, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-14 1570 LAKEVIEW DR., SUITE 100, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2010-04-14 BECTON, CLAYTON A -
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 6002 NETTLE PATH DR, FORT PIERCE, FL 34951 -

Documents

Name Date
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-23
Florida Limited Liability 2007-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State