Search icon

MAXIMUM DETENTION SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: MAXIMUM DETENTION SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXIMUM DETENTION SYSTEMS, 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: 16 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: L12000066646
FEI/EIN Number 45-5259578

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

Address: 104 Marsh Island Circle, Saint Augustine, FL, 32095, US
Mail Address: 104 Marsh Island Circle, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE THOMAS Manager 8853 Danforth Dr, Windermere, FL, 34786
LOWE FLORANCETTA K Manager 8853 Dandorth Dr, Windermere, FL, 34786
MAXIMUM DETENTION SYSTEMS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 104 MARSH ISLAND CIRCLE, SAINT AUGUSTINE, FL 32095 -
REGISTERED AGENT NAME CHANGED 2025-02-08 LOWE, TOM -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 104 MARSH ISLAND CIRCLE, SAINT AUGUSTINE, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 104 Marsh Island Circle, Saint Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2024-07-10 104 Marsh Island Circle, Saint Augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2022-02-23 Maximum Detention Systems -
REINSTATEMENT 2022-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-02-23
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-08-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6738807307 2020-04-30 0491 PPP 8853 DANFORTH DR, WINDERMERE, FL, 34786-9448
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7917
Loan Approval Amount (current) 7917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINDERMERE, ORANGE, FL, 34786-9448
Project Congressional District FL-10
Number of Employees 1
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8027.62
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State