Search icon

MADMAK ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MADMAK ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADMAK ENTERPRISES 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: 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: 17 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000211467
FEI/EIN Number 84-1846470

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

Address: 254 SUNCOAST BLVD, SPRING HILL, FL, 34608, US
Mail Address: 254 SUNCOAST BLVD, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSCO GENNY Manager 254 SUNCOAST BLVD, SPRING HILL, FL, 34608
Bosco Anthony Auth 254 SUNCOAST BLVD, SPRING HILL, FL, 34608
KRONENFELD DAVID Agent 3030 N. ROCKY POINT DR., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2023-10-24 MADMAK ENTERPRISES LLC -
CHANGE OF MAILING ADDRESS 2019-11-05 254 SUNCOAST BLVD, SPRING HILL, FL 34608 -
LC NAME CHANGE 2019-06-13 AP CIVIL SOLUTIONS LLC -
LC AMENDMENT 2019-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 254 SUNCOAST BLVD, SPRING HILL, FL 34608 -

Documents

Name Date
Reg. Agent Resignation 2024-08-28
Name Change 2023-10-24
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-26
AMENDED ANNUAL REPORT 2019-11-05
LC Name Change 2019-06-13
LC Amendment 2019-02-15
ANNUAL REPORT 2019-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State