Search icon

MAVERICK RESTORATION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
- Agent -
MAJOR LAWRENCE JIII Authorized Member 115 Carillon Market Street, Panama City Beach, FL, 32413

Fictitious Names

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61076.00
Total Face Value Of Loan:
61076.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
73000.00
Total Face Value Of Loan:
73000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$61,076
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,076
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,447.48
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $61,071
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State