Search icon

MADDOX LANE PROPERTIES, LLC

Company Details

Entity Name: MADDOX LANE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2019 (6 years ago)
Document Number: L19000134709
FEI/EIN Number 84-1909028
Address: 10000 MADDOX LANE, BONITA SPRINGS, FL, 34135
Mail Address: PO Box 1557, AUBURN, NY, 13021, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549003W1O8VWPNJ8N65 L19000134709 US-FL GENERAL ACTIVE 2019-05-22

Addresses

Legal C/O SCHROEDER, JASON, 9669 PINEAPPLE PRESERVE COURT, FORT MYERS, US-FL, US, 33908
Headquarters 10000 MADDOX LANE, BONITA SPRINGS, US-FL, US, 34135

Registration details

Registration Date 2019-10-09
Last Update 2024-07-12
Status ISSUED
Next Renewal 2025-08-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000134709

Agent

Name Role Address
Savino Drew Agent 8011 Monte Carlo Way, Estero, FL, 33928

Manager

Name Role Address
SURACE STEPHEN T Manager 251 RAMBLEWOOD DR, DEERFIELD, NY, 13502
SURACE GINA Manager 251 RAMBLEWOOD DR, DEERFIELD, NY, 13502
GRILLO BRENDAN Manager 5394 WEST LAKE RD, AUBURN, NY, 13021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 Savino, Drew No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 8011 Monte Carlo Way, unit 205, Estero, FL 33928 No data
CHANGE OF MAILING ADDRESS 2021-01-11 10000 MADDOX LANE, BONITA SPRINGS, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
Florida Limited Liability 2019-05-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State