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. |
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 |
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 |
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 | - | - |
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