Search icon

MAXXSCAPES LLC

Company Details

Entity Name: MAXXSCAPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Oct 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000178807
FEI/EIN Number 47-5372117
Mail Address: 300 E. OAKLAND PARK BLVD., WILTON MANORS, FL, 33334, US
Address: 2229 NE 9TH AVENUE, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kostas Mike Agent 1444 NW 6th Ave, Ft Lauderdale, FL, 33334

Sole

Name Role Address
KOSTAS MICHAEL Sole 300 e Oakland park blvd, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-04 Kostas, Mike No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-28 2229 NE 9TH AVENUE, WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 2020-12-28 2229 NE 9TH AVENUE, WILTON MANORS, FL 33305 No data
REINSTATEMENT 2020-02-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 1444 NW 6th Ave, Ft Lauderdale, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000369605 ACTIVE 1000000745697 BROWARD 2017-06-07 2027-06-28 $ 539.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-02-18
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State