Search icon

MAX NET SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MAX NET SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAX NET 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: 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 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000262381
FEI/EIN Number 83-2464617

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

Address: 1515 NE 55TH ST, OCALA, FL, 34479
Mail Address: 1515 NE 55TH ST, OCALA, FL, 34479
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSHUA GRAY C Manager 1515 NE 55TH ST, OCALA, FL, 34479
JOSHUA GRAY C Agent 1515 NE 55TH ST, OCALA, FL, 34479

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098346 THE AUCTIONEER EXPIRED 2019-09-07 2024-12-31 - 1515 NE 55TH ST, OCALA, FL, 34479
G19000065266 #1 MOVING SERVICE OF THE VILLAGES EXPIRED 2019-06-06 2024-12-31 - 1515 NE 55TH ST, OCALA, FL, 34479
G19000012218 GOOD GUYS PAINTING EXPIRED 2019-01-23 2024-12-31 - 1515 NE 55TH ST, OCALA, FL, 34479
G19000012224 GOOD GUYS MOVING EXPIRED 2019-01-23 2024-12-31 - 1515 NE 55TH ST, OCALA, FL, 34479
G19000004273 BID CALLERS EXPIRED 2019-01-09 2024-12-31 - 1515 NE 55TH ST, OCALA, FL, 34479
G19000004272 OPPORTUNITY ARCHITECT EXPIRED 2019-01-09 2024-12-31 - 1515 NE 55TH ST, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-11-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State