Search icon

MAXIMILLIANS CAFE, LLC - Florida Company Profile

Company Details

Entity Name: MAXIMILLIANS CAFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXIMILLIANS CAFE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000056582
FEI/EIN Number 800430537

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

Address: 1695 10TH STREET, SARASOTA, FL, 34236, US
Mail Address: 1695 10TH STREET, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TJOE REGGY Managing Member 1695 10TH STREET, SARASOTA, FL, 34236
TJOE REGGY Agent 6418 SALT CREEK AVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 1695 10TH STREET, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2025-10-01 1695 10TH STREET, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2024-10-01 1695 10TH STREET, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 1695 10TH STREET, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 6418 SALT CREEK AVE, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2011-03-29 TJOE, REGGY -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1256857403 2020-05-04 0455 PPP 1695 10th ST, SARASOTA, FL, 34236-4177
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18710
Loan Approval Amount (current) 18710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-4177
Project Congressional District FL-17
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18931.92
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State