Search icon

THOMAS MAXUS, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of THOMAS MAXUS, LLC, NEW YORK 4598106 NEW YORK

Key Officers & Management

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 -

Events

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 - -

Documents

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