Search icon

MAX DESIGN HOME GROUP LLC - Florida Company Profile

Company Details

Entity Name: MAX DESIGN HOME GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAX DESIGN HOME GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2024 (7 months ago)
Document Number: L19000286588
FEI/EIN Number 30-1218419

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

Address: 44 E. CENTRAL BLVD, ORLANDO, FL, 32801, US
Mail Address: 44 E. CENTRAL BLVD, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANA MARIA ANDRADE CORREIA L P M OSTERNO Managing Member 44 E. CENTRAL BLVD, ORLANDO, FL, 32801
LUCIANA MARQUES CIDRAO ROLA Managing Member 44 E. CENTRAL BLVD, ORLANDO, FL, 32801
SAMUEL MAX AGUIAR MACEDO OSTERNO Managing Member 44 E. CENTRAL BLVD, ORLANDO, FL, 32801
MEDEIROS SOUZA CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 44 E. CENTRAL BLVD, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2024-09-16 MEDEIROS SOUZA CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-09-16 1711 AMAZING WAY, STE 213, OCOEE, FL 34761 -
REINSTATEMENT 2024-09-16 - -
CHANGE OF MAILING ADDRESS 2024-09-16 44 E. CENTRAL BLVD, ORLANDO, FL 32801 -
LC STMNT OF RA/RO CHG 2024-09-11 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-07-15 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2024-07-15
ANNUAL REPORT 2024-04-30
Reg. Agent Resignation 2024-04-11
AMENDED ANNUAL REPORT 2023-07-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-14
Florida Limited Liability 2019-11-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State