Entity Name: | SEPTIC MAXX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEPTIC MAXX 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: | 12 Jun 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000078063 |
FEI/EIN Number |
45-5488708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 sw 1st ave, Fort Lauderdale, FL, 33301, US |
Mail Address: | 301 sw 1st ave, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARKIN ANDREW J | Manager | 301 sw 1st ave, Fort Lauderdale, FL, 33301 |
LARKIN ANDREW J | Agent | 301 sw 1st ave, Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000087310 | AMERICAN MAXX HOME SERVICES | EXPIRED | 2013-09-03 | 2018-12-31 | - | 4733 W ATLANTIC AVENUE, BLDG.C SUITE 7, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-11 | 301 sw 1st ave, #3313, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2024-07-11 | 301 sw 1st ave, #3313, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-11 | 301 sw 1st ave, #3313, Fort Lauderdale, FL 33301 | - |
LC STMNT OF RA/RO CHG | 2018-05-07 | - | - |
LC AMENDMENT | 2015-08-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000153918 | LAPSED | CACE 16-023111 | 17TH JUDICIAL CIRCUIT | 2017-03-17 | 2022-03-20 | $57,511.93 | FRANK, WEINBERG & BLACK, PL, 1875 NW CORPORATE BLVD., SUITE 100, BOCA RATON, FL 33431 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-27 |
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-12 |
CORLCRACHG | 2018-05-07 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7172737707 | 2020-05-01 | 0455 | PPP | 500 GULFSTREAM BLVD STE 206, DELRAY BEACH, FL, 33483-6142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1337068400 | 2021-02-01 | 0455 | PPS | 500 Gulfstream Blvd Ste 206, Delray Beach, FL, 33483-6142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State