Search icon

MAAC1O, LLC - Florida Company Profile

Company Details

Entity Name: MAAC1O, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAAC1O, 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 Apr 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: L15000076127
FEI/EIN Number 47-3866603

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

Address: 6039 CYPRESS GARDENS BLVD #165, WINTER HAVEN, FL, 33884, US
Mail Address: 6039 CYPRESS GARDENS BLVD #165, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE HEADLEY Auth 6039 CYPRESS GARDENS BLVD #165, WINTER HAVEN, FL, 33884
GIMENEZ CHRIS Auth 6039 CYPRESS GARDENS BLVD #165, WINTER HAVEN, FL, 33884
HOWE TROY Manager 6039 CYPRESS GARDENS BLVD #165, WINTER HAVEN, FL, 33884
MOORE & ASSOCIATES, CPAS, P.A. Agent 6039 CYPRESS GARDENS BLVD #165, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 6039 CYPRESS GARDENS BLVD #165, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2023-04-27 6039 CYPRESS GARDENS BLVD #165, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2023-04-27 MOORE & ASSOCIATES, CPAS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 6039 CYPRESS GARDENS BLVD #165, 408, WINTER HAVEN, FL 33884 -
LC NAME CHANGE 2015-05-11 MAAC1O, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State