Entity Name: | MAVERICK FUND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAVERICK FUND 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jul 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000126343 |
FEI/EIN Number |
47-4601050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 544 Plametto Rd, Belleair, FL, 33756, US |
Mail Address: | 544 Palmetto Rd, Belleair, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hendzel Michael D | Manager | 162 Flamingo Dr, Belleair, FL, 33756 |
Equity Trust Company as Custodian f/b/o Ri | Auth | 544 Palmetto Rd, Belleair, FL, 33756 |
HENDZEL MICHAEL D | Agent | 1300 S Fort Harrison AVe, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 544 Plametto Rd, Belleair, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 544 Plametto Rd, Belleair, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-03 | 1300 S Fort Harrison AVe, Suite 200, Clearwater, FL 33756 | - |
REINSTATEMENT | 2019-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-25 | HENDZEL, MICHAEL D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
AMENDED ANNUAL REPORT | 2020-09-03 |
ANNUAL REPORT | 2020-08-07 |
REINSTATEMENT | 2019-01-21 |
REINSTATEMENT | 2017-01-25 |
Florida Limited Liability | 2015-07-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State