Search icon

MAIA HOMES LLC - Florida Company Profile

Company Details

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

MAIA HOMES 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: 20 Jan 2015 (10 years ago)
Document Number: L15000011255
FEI/EIN Number 38-3953736

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

Address: 17090 Water Spring Boulevard, Winter Garden, FL, 34787, US
Mail Address: 17090 Water Spring Boulevard, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALLA MAIA FAJARDO EDUARDO Manager 17090 Water Spring Boulevard, Winter Garden, FL, 34787
FAJARDO MAIA PAULA V Manager 17090 Water Spring Boulevard, Winter Garden, FL, 34787
DALLA MAIA FAJARDO EDUARDO Agent 17090 Water Spring Boulevard, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 17090 Water Spring Boulevard, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 17090 Water Spring Boulevard, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2025-02-13 17090 Water Spring Boulevard, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 6451 OLD PARK LANE UNIT 407, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2018-02-15 6451 OLD PARK LANE UNIT 407, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2018-02-15 DALLA MAIA FAJARDO , EDUARDO -
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 6451 OLD PARK LANE UNIT 407, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-07
AMENDED ANNUAL REPORT 2016-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State