Search icon

MAXX LEVERAGE, LLC - Florida Company Profile

Headquarter

Company Details

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

MAXX LEVERAGE, 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: 07 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2024 (5 months ago)
Document Number: L12000114891
FEI/EIN Number 46-1062282

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

Address: 31 TOLEDO CT, Davie, FL, 33324, US
Mail Address: 1704 East Dakota Ave, Nampa, ID, 83686, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAXX LEVERAGE, LLC, ALABAMA 000-835-798 ALABAMA
Headquarter of MAXX LEVERAGE, LLC, IDAHO 4624829 IDAHO

Key Officers & Management

Name Role Address
Mulligan Gerald S Chief Executive Officer 1704 East Dakota Ave, Nampa, ID, 83686
Regev Susan E Agent 31 Toledo Ct, Davie, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000139612 MAXX LEVERAGE ROOFING & RESTORATION ACTIVE 2021-10-18 2026-12-31 - 401 TARRAGONA ST, PENSACOLA, FL, 32501
G20000028058 MAXX LEVERAGE CONSTRUCTION ACTIVE 2020-03-04 2025-12-31 - 8252 WEST TETHER STREET,, BOISE, ID, 83709

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-06 31 TOLEDO CT, Davie, FL 33324 -
REINSTATEMENT 2024-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2021-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-16 31 TOLEDO CT, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 31 Toledo Ct, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-08-23 Regev, Susan E -
LC AMENDMENT 2017-06-08 - -
LC ARTICLE OF CORRECTION 2012-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000018544 ACTIVE 2024-148241-CC-23 MIAMI-DADE COUNTY 2024-12-28 2030-01-15 $14,801.49 AMERICAN BUILDERS & CONTRACTOR'S SUPPLY COMPANY, 1 ABC PKWY, BELOIT, WI 53511
J24000389898 ACTIVE 2024 CC 000629 ESCAMBIA COUNTY COURT 2024-06-19 2029-06-21 $33133.61 BAKER METALWORKS AND SUPPLY, INC., 5846 HIGHWAY 189, BAKER, FL 32531
J24000370898 ACTIVE COCE24023285 17TH JUDICIAL COUNTY COURT 2024-06-09 2029-06-18 $6,100.68 IPFS CORPORATION, 1055 BROADWAY BLVD., 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
REINSTATEMENT 2024-10-06
AMENDED ANNUAL REPORT 2023-10-09
AMENDED ANNUAL REPORT 2023-08-23
AMENDED ANNUAL REPORT 2023-08-22
CORLCMMRES 2023-07-11
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2022-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State