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. |
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 |
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 | - |
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 |
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 | - |
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