Entity Name: | THOMAS MAXUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THOMAS MAXUS, 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: | 05 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2022 (3 years ago) |
Document Number: | L10000048328 |
FEI/EIN Number |
272692170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 N New River Dr E 4320, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 215 N New River Dr E 4320, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THOMAS MAXUS, LLC, NEW YORK | 4598106 | NEW YORK |
Name | Role | Address |
---|---|---|
EARL SCOTT T | Managing Member | 215 N New River Dr E 4320, FORT LAUDERDALE, FL, 33301 |
Fairbanks Kimberly | Manager | P.O. Box 588, Clifton Park, NY, 12065 |
PRESTIGE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-16 | 215 N New River Dr E 4320, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 215 N New River Dr E 4320, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 215 N New River Dr E 4320, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2022-02-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-11 | Prestige Services Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-08 |
REINSTATEMENT | 2022-02-11 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-07 |
AMENDED ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State