Search icon

MAINTENANCE RESCUE LLC - Florida Company Profile

Company Details

Entity Name: MAINTENANCE RESCUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAINTENANCE RESCUE 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: 29 Oct 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Dec 2014 (10 years ago)
Document Number: L13000151959
FEI/EIN Number 471901077

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

Address: 2714 Brandon View Dr, Brandon, FL, 33511, US
Mail Address: 2714 Brandon View Dr, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sexton Timothy W Managing Member 2714 Brandon View Dr., Brandon, FL, 33511
Sexton Timothy WJr. owne 2714 Brandon View Drive, Brandon, FL, 33511
LINK RYAN MMGRM Agent 2714 Brandon View Dr, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048229 TRUE BUILDER RESOURCE EXPIRED 2019-04-18 2024-12-31 - 2714 BRANDON VIEW DR., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 2714 Brandon View Dr, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 2714 Brandon View Dr, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2020-01-24 2714 Brandon View Dr, Brandon, FL 33511 -
LC NAME CHANGE 2014-12-10 MAINTENANCE RESCUE LLC -
REINSTATEMENT 2014-10-21 - -
REGISTERED AGENT NAME CHANGED 2014-10-21 LINK, RYAN M, MGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State