Entity Name: | MAIDEN LAKE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAIDEN LAKE, 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: | 20 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2018 (7 years ago) |
Document Number: | L10000109308 |
FEI/EIN Number |
273725506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4016 West Bay Villa, Tampa, FL, 33611, US |
Mail Address: | 4016 West Bay Villa, Tampa, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martinez-Monfort Amanda K | Managing Member | 4427 W. Kennedy Blvd., Tampa, FL, 33609 |
Martinez-Monfort Luis Esq. | Agent | 4427 West Kennedy Blvd., Tampa, FL, 33609 |
DWAIN T.ERICKSON REV TR | Managing Member | 7116 OXLEY ROAD, BROOKSVILLE, FL, 34601 |
BONNIE E. YUNGMANN REVOCABLE TRUST | Managing Member | 4016 West Bay Villa, Tampa, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-02 | Martinez-Monfort, Luis, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 4427 West Kennedy Blvd., 250, Tampa, FL 33609 | - |
REINSTATEMENT | 2018-05-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-04 | 4016 West Bay Villa, Tampa, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2018-05-04 | 4016 West Bay Villa, Tampa, FL 33611 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-12 |
REINSTATEMENT | 2018-05-04 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State