Search icon

LINCOLNSHIRE MAXIMO LLC - Florida Company Profile

Company Details

Entity Name: LINCOLNSHIRE MAXIMO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINCOLNSHIRE MAXIMO 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: 10 Oct 2009 (16 years ago)
Document Number: L09000101549
FEI/EIN Number 800495873

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

Address: 555 SKOKIE BLVD. SUITE 555, NORTHBROOK, IL, 60062
Mail Address: 555 SKOKIE BLVD. SUITE 555, NORTHBROOK, IL, 60062
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLBURN DAVID D Manager 555 SKOKIE BLD. SUITE 555, NORTHBROOK, IL, 60062
FASS STEVEN Manager 555 SKOKIE BOULEVARD SUITE 555, NORTHBROOK, IL, 60062
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019219 MAXIMO BOAT YARD EXPIRED 2012-02-24 2017-12-31 - 4801 37TH STREET SOUTH, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 555 SKOKIE BLVD. SUITE 555, NORTHBROOK, IL 60062 -
CHANGE OF MAILING ADDRESS 2011-01-06 555 SKOKIE BLVD. SUITE 555, NORTHBROOK, IL 60062 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State