Search icon

MAXIM BROS. CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: MAXIM BROS. CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAXIM BROS. CONSTRUCTION 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: 03 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L18000084057
FEI/EIN Number 83-0995316

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

Address: 4818 Fleetwood St., New Port Richey, FL, 34653, US
Mail Address: 4818 Fleetwood St., New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATHERINE MAXIM Authorized Person 4818 Fleetwood St., New Port Richey, FL, 34653
Maxim Andrew J Manager 4818 Fleetwood St., New Port Richey, FL, 34653
Maxim Andrew JJr. Manager 4818 Fleetwood St., New Port Richey, FL, 34653
MAXIM BROS. CONSTRUCTION LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 4818 Fleetwood St., New Port Richey, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 4818 Fleetwood St., New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2023-04-14 4818 Fleetwood St., New Port Richey, FL 34653 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 Maxim Bros. Construction LLC -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-12
REINSTATEMENT 2019-10-17
Florida Limited Liability 2018-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State