Search icon

MAISON DRAKE, LLC. - Florida Company Profile

Company Details

Entity Name: MAISON DRAKE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAISON DRAKE, 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: 19 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: L08000089795
FEI/EIN Number 263366070

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

Address: 155 NATIONAL PL, SUITE 135, LONGWOOD, FL, 32750, US
Mail Address: 155 National Place, STE 135, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lanxner David Manager 1529 HOLTS GROVE CIR, WINTER PARK, FL, 32789
LANXNER DAVID Agent 1529 HOLTS GROVE CIR, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008452 MAISON BABY EXPIRED 2015-01-24 2020-12-31 - 485 S ORLANDO AVE, MAITLAND, FL, 32751
G14000103228 MAISON BABY EXPIRED 2014-10-10 2019-12-31 - 100 CANDACE DR STE 112, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 155 NATIONAL PL, SUITE 135, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2024-04-30 155 NATIONAL PL, SUITE 135, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1529 HOLTS GROVE CIR, WINTER PARK, FL 32789 -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 LANXNER, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000363642 TERMINATED 1000000894889 SEMINOLE 2021-07-12 2041-07-21 $ 1,795.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State