Entity Name: | MAVERICK LABS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAVERICK LABS 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: | 22 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L16000016280 |
FEI/EIN Number |
811254744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 N Congress Ave, West Palm Beach, FL, 33401, US |
Mail Address: | 4601 N Congress Ave, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Porter Karnig | Manager | 4601 N Congress Ave, West Palm Beach, FL, 33401 |
Pfyffer von AltishofLouis-Alexandr | Manager | 4601 N Congress Ave, West Palm Beach, FL, 33401 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000045523 | MAVERICK LABS | EXPIRED | 2019-04-10 | 2024-12-31 | - | 11195 S JOG RD, SUITE 5, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-22 | 4601 N Congress Ave, Suite 203, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2021-06-22 | 4601 N Congress Ave, Suite 203, West Palm Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-22 | 1201 Hays Street, Tallahassee, FL 32301 | - |
LC NAME CHANGE | 2020-11-03 | MAVERICK LABS LLC | - |
LC AMENDMENT AND NAME CHANGE | 2020-11-03 | SMITH CONTRACTING AND TRANSPORT SERVICES LLC | - |
LC STMNT OF RA/RO CHG | 2016-08-15 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-08-21 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-06-22 |
LC Name Change | 2020-11-03 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-17 |
CORLCRACHG | 2016-08-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State