Entity Name: | MAPLES ENTERPRISES OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAPLES ENTERPRISES OF FLORIDA, 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: |
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: | 15 Apr 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000040553 |
FEI/EIN Number |
272392041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1008 SUMMIT DRIVE, YARDLEY, PA, 19067 |
Mail Address: | 1008 SUMMIT DRIVE, YARDLEY, PA, 19067 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAPLES GEORGE | Managing Member | 1008 SUMMIT DRIVE, YARDLEY, PA, 19067 |
ALOIA FRANK J | Agent | 2250 FIRST STREET, FORT MYERS, FL, 33901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000007946 | RED ROOF INN OF PALM COAST FLORIDA | EXPIRED | 2013-01-23 | 2018-12-31 | - | 1008 SUMMIT DRIVE, YARDLEY, PA, 19067 |
G12000105204 | PALM COAST INN | EXPIRED | 2012-10-30 | 2017-12-31 | - | 1006 SUMMIT DR., YARDLEY,, PA, 19067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-07 | 1008 SUMMIT DRIVE, YARDLEY, PA 19067 | - |
LC AMENDMENT | 2013-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-07 | 1008 SUMMIT DRIVE, YARDLEY, PA 19067 | - |
REINSTATEMENT | 2011-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-15 |
REINSTATEMENT | 2013-10-07 |
LC Amendment | 2013-01-07 |
ANNUAL REPORT | 2012-01-16 |
REINSTATEMENT | 2011-12-01 |
Florida Limited Liability | 2010-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State