Entity Name: | MAX 3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAX 3, 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: |
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: | 07 Dec 2007 (17 years ago) |
Date of dissolution: | 11 Jan 2017 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 11 Jan 2017 (8 years ago) |
Document Number: | L07000121942 |
FEI/EIN Number |
261557186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1170 CELEBRATION BLVD, CELEBRATION, FL, 34747, US |
Mail Address: | 1170 CELEBRATION BLVD, CELEBRATION, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LERNER BEN | Manager | 1170 Celebration Blvd, CELEBRATION, FL, 34747 |
Loman Greg | Manager | 2590 Northbrooke Plaza Drive, Naples, FL, 34119 |
LERNER BENJAMIN S | Agent | 1170 Celebration Blvd, CELEBRATION, FL, 34747 |
Bole Mark | Chief Executive Officer | 2590 Northbrooke Plaza Drive, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-01-11 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS A17000000031. CONVERSION NUMBER 700000168047 |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-12 | 1170 Celebration Blvd, Suite 100B, CELEBRATION, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 1170 CELEBRATION BLVD, SUITE 100B, CELEBRATION, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2014-02-27 | 1170 CELEBRATION BLVD, SUITE 100B, CELEBRATION, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-02 | LERNER, BENJAMIN S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-02-02 |
ANNUAL REPORT | 2008-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State