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. |
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 |
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 |
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 |
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 | - | - |
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 |
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