Entity Name: | MADDOX & YORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MADDOX & YORK 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: | 22 Mar 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000039907 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 513 SE US Hwy 27, BRANFORD, FL, 32008, US |
Mail Address: | PO Box 668, BRANFORD, FL, 32008, US |
ZIP code: | 32008 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADDOX JOSHUA L | Agent | 513 SE Hwy 27, BRANFORD, FL, 32008 |
MADDOX JOSHUA L | Managing Member | 513 SE US hwy 27, BRANFORD, FL, 32008 |
Fernandez Nicholas D | Auth | 513 SE US Hwy 27, BRANFORD, FL, 32008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | MADDOX, JOSHUA L | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 513 SE Hwy 27, BRANFORD, FL 32008 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 513 SE US Hwy 27, BRANFORD, FL 32008 | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 513 SE US Hwy 27, BRANFORD, FL 32008 | - |
REINSTATEMENT | 2014-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-02 |
REINSTATEMENT | 2014-10-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State