MAVERICK RESTORATION, LLC - Florida Company Profile

Entity Name: | MAVERICK RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAVERICK RESTORATION, 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: | 08 Nov 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (10 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (10 months ago) |
Document Number: | L17000231167 |
FEI/EIN Number |
82-3378538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 Carillon Market Street, Panama City Beach, FL, 32413, US |
Mail Address: | 115 Carillon Market Street, Panama City Beach, FL, 32413, US |
ZIP code: | 32413 |
City: | Panama City Beach |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
MAJOR LAWRENCE JIII | Authorized Member | 115 Carillon Market Street, Panama City Beach, FL, 32413 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000050068 | MAVERICK ROOFING | EXPIRED | 2018-04-20 | 2023-12-31 | - | 1733 ADDIE AVE., ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2022-03-05 | 115 Carillon Market Street, Panama City Beach, FL 32413 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-05 | 115 Carillon Market Street, Panama City Beach, FL 32413 | - |
REINSTATEMENT | 2019-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC DISSOCIATION MEM | 2018-12-27 | - | - |
LC DISSOCIATION MEM | 2018-11-13 | - | - |
LC AMENDMENT | 2018-11-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-03 |
CORLCDSMEM | 2018-12-27 |
LC Amendment | 2018-11-13 |
CORLCDSMEM | 2018-11-13 |
ANNUAL REPORT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State