Search icon

MAUI LANE, LLC - Florida Company Profile

Company Details

Entity Name: MAUI LANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAUI LANE, 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: 21 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2014 (11 years ago)
Document Number: L11000143043
FEI/EIN Number 454414866

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

Address: 1023 State Hwy 361, Suite C #218, Port Aransas, TX, 78373, US
Mail Address: 1023 State Hwy 361, Suite C #218, Port Aransas, TX, 78373, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Agape Management, Inc. Manager 1023 State Hwy 361, Port Aransas, TX, 78373
CSC- Corpration Service Company Agent 1201 Hays St,, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-19 1023 State Hwy 361, Suite C #218, Port Aransas, TX 78373 -
CHANGE OF MAILING ADDRESS 2021-08-19 1023 State Hwy 361, Suite C #218, Port Aransas, TX 78373 -
REGISTERED AGENT NAME CHANGED 2017-02-13 CSC- Corpration Service Company -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1201 Hays St,, Tallahassee, FL 32303 -
REINSTATEMENT 2014-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-13
Reg. Agent Resignation 2016-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State