Search icon

MAXBET LLC - Florida Company Profile

Company Details

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

MAXBET 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: 05 Dec 2014 (10 years ago)
Document Number: L14000186390
FEI/EIN Number 47-2475086

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

Address: 2205 E Ocean Oaks Ln, Vero Beach, FL, 32963, US
Mail Address: 2205 E Ocean Oaks Ln, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER MATTHEW S Auth 2205 E Ocean Oaks Ln, Vero Beach, FL, 32963
Weber Matthew Agent 2205 E Ocean Oaks Ln, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 1955 Compass Cove Dr, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 1955 Compass Cove Dr, Vero Beach, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 1955 Compass Cove Dr, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2023-01-25 2205 E Ocean Oaks Ln, Vero Beach, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 2205 E Ocean Oaks Ln, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 2205 E Ocean Oaks Ln, Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2018-01-11 Weber, Matthew -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State