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. |
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 |
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 |
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 | - |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State