Search icon

MAXIMUS MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: MAXIMUS MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXIMUS MANAGEMENT COMPANY, 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: 12 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Feb 2014 (11 years ago)
Document Number: L13000158699
FEI/EIN Number 46-4089536

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

Address: 7901 Via Bonita, Sanford, FL, 32771, US
Mail Address: 7901 Via Bonita, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TBLG, PA Agent 7901 Via Bonita, Sanford, FL, 32771
GROCOCK JAMES B Manager 7901 Via Bonita, Sanford, FL, 32771
BABINSKI DAVID P Manager 2016 Lula Ct, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7901 Via Bonita, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2023-05-01 7901 Via Bonita, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7901 Via Bonita, Sanford, FL 32771 -
LC AMENDMENT AND NAME CHANGE 2014-02-17 MAXIMUS MANAGEMENT COMPANY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6096917106 2020-04-14 0491 PPP 892 BENTLEY GREEN CIR, WINTER SPRINGS, FL, 32708
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40400
Loan Approval Amount (current) 40400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER SPRINGS, SEMINOLE, FL, 32708-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40806.21
Forgiveness Paid Date 2021-04-23
1764658405 2021-02-02 0491 PPS 892 Bentley Green Cir, Winter Springs, FL, 32708-4337
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-4337
Project Congressional District FL-07
Number of Employees 4
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72919.11
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State