Search icon

MAXIMUM MEDICAL RECOVERY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MAXIMUM MEDICAL RECOVERY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXIMUM MEDICAL RECOVERY SERVICES, 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: 19 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (8 years ago)
Document Number: L11000046568
FEI/EIN Number 451794714

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

Address: 1407 Compton Street, BRANDON, FL, 33511, US
Mail Address: 1407 Compton Street, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLON MCKINNEY GALE Managing Member 1407 Compton Street, BRANDON, FL, 33511
DILLON MCKINNEY GALE Agent 1407 Compton Street, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1407 Compton Street, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2019-05-01 1407 Compton Street, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1407 Compton Street, BRANDON, FL 33511 -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 DILLON MCKINNEY, GALE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State