Search icon

MAPLE TREE 57, LLC - Florida Company Profile

Company Details

Entity Name: MAPLE TREE 57, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MAPLE TREE 57, 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: 22 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: L10000099260
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O MATTHEW COMITER, 777 South Flagler Drive, Suite 500 East, West Palm Beach, FL 33401
Mail Address: C/O MATTHEW COMITER, 777 South Flagler Drive, Suite 500 East, West Palm Beach, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGIADES, STEFANOS Manager C/O MATTHEW COMITER, 777 South Flagler Drive Suite 500 East West Palm Beach, FL 33401
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-11-05 C/O MATTHEW COMITER, 777 South Flagler Drive, Suite 500 East, West Palm Beach, FL 33401 -
REINSTATEMENT 2020-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 C/O MATTHEW COMITER, 777 South Flagler Drive, Suite 500 East, West Palm Beach, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 GY CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 777 South Flagler Drive, Suite 500 East, West Palm Beach, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-07-04
REINSTATEMENT 2022-03-17
REINSTATEMENT 2020-11-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-29

Date of last update: 23 Feb 2025

Sources: Florida Department of State