Search icon

MAXIM 2 LLC - Florida Company Profile

Company Details

Entity Name: MAXIM 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXIM 2 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: 09 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2018 (7 years ago)
Document Number: L15000118400
FEI/EIN Number 74-3183437

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

Address: 7370 College Parkway, FORT MYERS, FL, 33907, US
Mail Address: 2030 Lake Fischer Cove Ln, Gotha, FL, 34734, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARIA STEVEN R Manager 5900 Bonita Beach Rd SE, Bonita Springs, FL, 34134
DANHOLM BENT Manager 2030 LAKE FISCHER COVE LANE, GOTHA, FL, 34734
DANHOLM BENT Agent 2030 LAKE FISCHER COVE LANE, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-10 7370 College Parkway, #212, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2018-08-30 DANHOLM, BENT -
REGISTERED AGENT ADDRESS CHANGED 2018-08-30 2030 LAKE FISCHER COVE LANE, GOTHA, FL 34734 -
LC AMENDMENT 2018-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 7370 College Parkway, #212, FORT MYERS, FL 33907 -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-09
LC Amendment 2018-08-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State