Search icon

MAXEY-FISHER, PLLC - Florida Company Profile

Company Details

Entity Name: MAXEY-FISHER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXEY-FISHER, PLLC 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: 06 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: L08000013443
FEI/EIN Number 743250613

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

Address: 7650 W Courtney Campbell Causeway Suite 11, Tampa, FL, 33607, US
Mail Address: 7650 W Courtney Campbell Causeway Suite 11, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXEY-FISHER BRITTANY J Managing Member 100 SECOND AVENUE SOUTH, ST. PETERSBURG, FL, 33701
FISHER COMONE Agent 100 Second Avenue South, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 7650 W Courtney Campbell Causeway Suite 1100, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-06-04 7650 W Courtney Campbell Causeway Suite 1100, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2018-04-12 FISHER, COMONE -
LC AMENDMENT AND NAME CHANGE 2017-08-04 MAXEY-FISHER, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 100 Second Avenue South, Suite 401 North, St. Petersburg, FL 33701 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2008-02-26 MAXEY LAW OFFICES, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
LC Amendment and Name Change 2017-08-04
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62785
Current Approval Amount:
62785
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63464.46

Date of last update: 02 May 2025

Sources: Florida Department of State