Search icon

MAISON CLOSE U.S. LLC - Florida Company Profile

Company Details

Entity Name: MAISON CLOSE U.S. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAISON CLOSE U.S. 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: 31 Oct 2007 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L07000110237
FEI/EIN Number 142011457

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

Address: c/o THE NILSON LAW GROUP, PLLC, 10 East 40th Street, New York, NY, 10016, US
Mail Address: c/o THE NILSON LAW GROUP, PLLC, 10 East 40th Street, New York, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BUSNEL NICOLAS Chief Executive Officer c/o THE NILSON LAW GROUP, PLLC, New York, NY, 10016
NILSON DEBORAH Secretary c/o THE NILSON LAW GROUP, PLLC, New York, NY, 10016
MUSE S.A.S.U. Auth c/o THE NILSON LAW GROUP, PLLC, New York, NY, 10016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 c/o THE NILSON LAW GROUP, PLLC, 10 East 40th Street, Suite 3310, New York, NY 10016 -
CHANGE OF MAILING ADDRESS 2022-04-27 c/o THE NILSON LAW GROUP, PLLC, 10 East 40th Street, Suite 3310, New York, NY 10016 -
LC AMENDMENT AND NAME CHANGE 2022-04-12 MAISON CLOSE U.S. LLC -
LC AMENDMENT 2021-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2012-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-05-24 - -
LC AMENDMENT 2009-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
LC Amendment and Name Change 2022-04-12
LC Amendment 2021-06-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State