Search icon

MAXIMOUS SUN GENERAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MAXIMOUS SUN GENERAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXIMOUS SUN GENERAL SERVICES 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: 18 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2019 (6 years ago)
Document Number: L17000257273
FEI/EIN Number 82-3754154

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

Address: 23320 SW 58TH AVE, Boca Raton, FL, 33428, US
Mail Address: 23320 SW 58TH AVE, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA PATRICIA V President 23320 SW 58TH AVE, Boca Raton, FL, 33428
PEREIRA PATRICIA V Agent 23320 SW 58TH AVE, Boca Raton, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140524 CATERING BY CHEF JD EXPIRED 2017-12-22 2022-12-31 - 5111 MEADOW OAKS DR, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 23320 SW 58TH AVE, #A, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2021-04-28 23320 SW 58TH AVE, #A, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 23320 SW 58TH AVE, #A, Boca Raton, FL 33428 -
REINSTATEMENT 2019-01-27 - -
REGISTERED AGENT NAME CHANGED 2019-01-27 PEREIRA, PATRICIA V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
REINSTATEMENT 2019-01-27
Florida Limited Liability 2017-12-18

Date of last update: 01 May 2025

Sources: Florida Department of State