Search icon

MAXIMUM ONSITE DETAILING LLC

Company Details

Entity Name: MAXIMUM ONSITE DETAILING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L18000127199
FEI/EIN Number 83-1375972
Address: 150 East Columbia Lane Suite 1, Cocoa Beach, FL 32931
Mail Address: 150 East Columbia Lane Suite 1, Cocoa Beach, FL 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SIMONETTA-LEE, SUZANNE Agent 130 JUNE DRIVE, COCO BEACH, FL 32931

President

Name Role Address
MUNSON, PAUL President 150 East Columbia Lane Suite 1, Cocoa Beach, FL 32931

Chief Executive Officer

Name Role Address
MUNSON, PAUL Chief Executive Officer 150 East Columbia Lane Suite 1, Cocoa Beach, FL 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC NAME CHANGE 2022-07-28 MAXIMUM ONSITE DETAILING LLC No data
LC NAME CHANGE 2022-05-26 MAXIMUM ONSIGHT DETAILING LLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 150 East Columbia Lane Suite 1, Cocoa Beach, FL 32931 No data
CHANGE OF MAILING ADDRESS 2022-05-19 150 East Columbia Lane Suite 1, Cocoa Beach, FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-12 130 JUNE DRIVE, COCO BEACH, FL 32931 No data
LC AMENDMENT AND NAME CHANGE 2020-11-12 HEAL DETAILING LLC No data
REGISTERED AGENT NAME CHANGED 2020-11-12 SIMONETTA-LEE, SUZANNE No data
LC AMENDMENT 2018-07-19 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-29
LC Name Change 2022-07-28
LC Name Change 2022-05-26
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-04-30
LC Amendment and Name Change 2020-11-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
LC Amendment 2018-07-19
Florida Limited Liability 2018-05-21

Date of last update: 18 Jan 2025

Sources: Florida Department of State