Search icon

MAEWOWK, LLC - Florida Company Profile

Company Details

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

MAEWOWK, 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: 20 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2023 (2 years ago)
Document Number: L12000094359
FEI/EIN Number NOT APPLICABLE

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

Address: 722 10TH AVE. SOUTH, B-102, NAPLES, FL, 34102, US
Mail Address: 722 10TH AVE. SOUTH, B-102, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKEY PETER Managing Member 722 10TH AVE. SOUTH, B-102, NAPLES, FL, 34102
AKEY PETER Agent 722 10TH AVE. SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-01 722 10TH AVE. SOUTH, B-102, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 722 10TH AVE. SOUTH, B-102, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 722 10TH AVE. SOUTH, B-102, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-10-01 722 10TH AVE. SOUTH, B-102, NAPLES, FL 34102 -
REINSTATEMENT 2023-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 AKEY, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-02-24
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State