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. |
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 |
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 |
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 |
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 | - |
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