Search icon

MADDOX & YORK LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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