Search icon

MAPLES ENTERPRISES OF FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MAPLES GEORGE Managing Member 1008 SUMMIT DRIVE, YARDLEY, PA, 19067
ALOIA FRANK J Agent 2250 FIRST STREET, FORT MYERS, FL, 33901

Fictitious Names

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

Events

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 - -

Documents

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