Search icon

MAX'S REGENCY WOODFIELD, LLC - Florida Company Profile

Company Details

Entity Name: MAX'S REGENCY WOODFIELD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAX'S REGENCY WOODFIELD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000074856
FEI/EIN Number 452756064

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

Address: 5300 eagleston blvd, wesley chapel, FL, 33544, US
Mail Address: 5300 eagleston blvd, wesley chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF ORLANDO Agent -
WILLIAMS JOHN I Manager 201 N. FEDERAL HIGHWAY, SUITE 114, DEERFIELD BEACH, FL, 33441
FRIEDEL RON Vice President 201 N. FEDERAL HIGHWAY, SUITE 114, DEERFIELD BEACH, FL, 33441
FRIEDEL RON Chairman 201 N. FEDERAL HIGHWAY, SUITE 114, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096888 DAMIANO EXPIRED 2012-10-03 2017-12-31 - 3013 YAMATO RD., SUITE A-19/20, BOCA RATON, FL, 33434
G12000016071 ASSAGGIO DEL FORNO EXPIRED 2012-02-15 2017-12-31 - 3011 YAMATO ROAD, A-19, BOCA RATON, FL, 33434
G11000095427 ASSAGGIO DEL FORNO EXPIRED 2011-09-27 2016-12-31 - 3013 YAMATO ROAD, SUITE A-19, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 5300 eagleston blvd, wesley chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2014-04-10 5300 eagleston blvd, wesley chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2012-09-17 CORPORATION COMPANY OF ORLANDO -
REGISTERED AGENT ADDRESS CHANGED 2012-09-17 300 S ORANGE AVE, SUITE 1000, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-09-17
ANNUAL REPORT 2012-04-25
Florida Limited Liability 2011-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State