Search icon

MAX CLAIRCIUS LLC - Florida Company Profile

Company Details

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

MAX CLAIRCIUS 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: 11 Jan 2019 (6 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L19000013303
FEI/EIN Number 83-3295630

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

Address: 519 Bartow Rd, Lakeland, FL, 33801, US
Mail Address: MAX CLAIRCIUS, P.O. BOX 971, KATHLEEN, FL, 33849, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAIRCIUS MAX Manager 519 Bartow Rd, Lakeland, FL, 33801
CLAIRCIUS ALICIA Manager 519 Bartow Rd, Lakeland, FL, 33801
CLAIRCIUS MAX Agent 519 Bartow Rd, Lakeland, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 519 Bartow Rd, Lakeland, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 519 Bartow Rd, Lakeland, FL 33801 -
LC NAME CHANGE 2021-03-08 MAX CLAIRCIUS LLC -
LC AMENDMENT AND NAME CHANGE 2019-04-17 CLAIRCIUS & ASSOCIATES LLC -
CHANGE OF MAILING ADDRESS 2019-04-17 519 Bartow Rd, Lakeland, FL 33801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2022-01-30
LC Name Change 2021-03-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-08
LC Amendment and Name Change 2019-04-17
Florida Limited Liability 2019-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6678718406 2021-02-10 0455 PPS 7608 Canterbury Cir, Lakeland, FL, 33810-3400
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12832
Loan Approval Amount (current) 12832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33810-3400
Project Congressional District FL-15
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12957.11
Forgiveness Paid Date 2022-02-08
8381527410 2020-05-18 0455 PPP 7413 JESSAMINE DR., LAKELAND, FL, 33810
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12832
Loan Approval Amount (current) 12832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKELAND, POLK, FL, 33810-0001
Project Congressional District FL-15
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12974.22
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State