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