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. |
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 |
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 |
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 | - | - |
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