Search icon

CORPORATE MAINTENANCE, LLC - Florida Company Profile

Company Details

Entity Name: CORPORATE MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORATE MAINTENANCE, 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: 05 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: L08000012992
FEI/EIN Number 412268099

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

Address: 2621 Breezewind Dr, ORANDO, FL, 32839, US
Mail Address: 2621 BREEZEWIND DR, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORPORATE MAINTENANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 412268099 2021-06-17 CORPORATE MAINTENANCE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561720
Sponsor’s telephone number 4072227164
Plan sponsor’s address 2621 BREEZEWIND DR, ORLANDO, FL, 32839

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing VANESSA RUSH-MCGHEE
Valid signature Filed with authorized/valid electronic signature
CORPORATE MAINTENANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 412268099 2020-04-16 CORPORATE MAINTENANCE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561720
Sponsor’s telephone number 4072227164
Plan sponsor’s address 2621 BREEZEWIND DR, ORLANDO, FL, 32839

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing VANESSA RUSH-MCGHEE
Valid signature Filed with authorized/valid electronic signature
CORPORATE MAINTENANCE LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 412268099 2020-05-04 CORPORATE MAINTENANCE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561720
Sponsor’s telephone number 4078553061
Plan sponsor’s address 2621 BREEZEWIND DR, ORLANDO, FL, 32839

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing VANESSA RUSH-MCGHEE
Valid signature Filed with authorized/valid electronic signature
CORPORATE MAINTENANCE LLC 401 K PROFIT SHARING PLAN TRUST 2017 412268099 2018-06-18 CORPORATE MAINTENANCE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561720
Sponsor’s telephone number 4078553061
Plan sponsor’s address 2621 BREEZEWIND DR, ORLANDO, FL, 32839

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing VANESSA RUSH-MCGHEE
Valid signature Filed with authorized/valid electronic signature
CORPORATE MAINTENANCE LLC 401 K PROFIT SHARING PLAN TRUST 2016 412268099 2017-07-19 CORPORATE MAINTENANCE LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561720
Sponsor’s telephone number 4078553061
Plan sponsor’s address 2621 BREEZEWIND DR, ORLANDO, FL, 32839

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing VANESSA RUSH-MCGHEE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Rush-McGhee Vanessa Manager 2621 BREEZEWIND DR., ORLANDO, FL, 32839
Rush-McGhee Vanessa Agent 2621 BREEZEWIND DR., ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-16 2621 Breezewind Dr, ORANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2013-01-15 Rush-McGhee, Vanessa -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2008-05-30 CORPORATE MAINTENANCE, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000092058 ACTIVE 1000000914151 ORANGE 2022-02-02 2042-02-23 $ 888.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000106340 TERMINATED 1000000857507 ORANGE 2020-02-04 2040-02-19 $ 376.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000171304 TERMINATED 1000000816393 ORANGE 2019-02-20 2039-03-06 $ 4,085.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001157706 TERMINATED 1000000700593 ORANGE 2015-12-03 2035-12-23 $ 453.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001112206 TERMINATED 1000000700361 ORANGE 2015-11-24 2025-12-14 $ 7,860.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001130950 TERMINATED 1000000700364 ORANGE 2015-11-23 2035-12-17 $ 7,913.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J13000457029 TERMINATED 1000000437635 ORANGE 2013-01-29 2023-02-20 $ 548.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000267719 TERMINATED 1000000259734 ORANGE 2012-03-22 2022-04-11 $ 1,822.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State