Search icon

MAXIMUS STAR COMMUNICATION, LLC - Florida Company Profile

Company Details

Entity Name: MAXIMUS STAR COMMUNICATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXIMUS STAR COMMUNICATION, 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: 27 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: L16000140982
FEI/EIN Number 81-3369529

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

Address: 10442 Raffia dr, port richey, FL, 34668, US
Mail Address: 10442 Raffia dr, port richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORNIYENKO VYACHESLAV Authorized Member 10442 Raffia dr, port richey, FL, 34668
Korniyenko Vyacheslav Agent 10442 Raffia dr, port richey, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 10442 Raffia dr, port richey, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 10442 Raffia dr, port richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2023-03-09 10442 Raffia dr, port richey, FL 34668 -
REINSTATEMENT 2021-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-12-26 - -
LC AMENDMENT 2018-04-18 - -
REGISTERED AGENT NAME CHANGED 2018-03-06 Korniyenko, Vyacheslav -
LC AMENDMENT 2017-05-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-11-12
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-25
LC Amendment 2018-12-26
LC Amendment 2018-04-18
ANNUAL REPORT 2018-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State