Search icon

MAIDEN LAKE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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