Entity Name: | MAXIMUM ONSITE DETAILING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAXIMUM ONSITE DETAILING 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: | 21 May 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L18000127199 |
FEI/EIN Number |
83-1375972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 East Columbia Lane Suite 1, Cocoa Beach, FL, 32931, US |
Mail Address: | 150 East Columbia Lane Suite 1, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNSON PAUL | President | 150 East Columbia Lane Suite 1, Cocoa Beach, FL, 32931 |
SIMONETTA-LEE SUZANNE | Agent | 130 JUNE DRIVE, COCO BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC NAME CHANGE | 2022-07-28 | MAXIMUM ONSITE DETAILING LLC | - |
LC NAME CHANGE | 2022-05-26 | MAXIMUM ONSIGHT DETAILING LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-19 | 150 East Columbia Lane Suite 1, Cocoa Beach, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2022-05-19 | 150 East Columbia Lane Suite 1, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-12 | 130 JUNE DRIVE, COCO BEACH, FL 32931 | - |
LC AMENDMENT AND NAME CHANGE | 2020-11-12 | HEAL DETAILING LLC | - |
REGISTERED AGENT NAME CHANGED | 2020-11-12 | SIMONETTA-LEE, SUZANNE | - |
LC AMENDMENT | 2018-07-19 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State