Entity Name: | MAX ALLOWANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Jan 2021 (4 years ago) |
Document Number: | L21000020072 |
FEI/EIN Number | 86-1761933 |
Address: | 450 PHEASANT CT, MARCO ISLAND, FL, 34145-5047, US |
Mail Address: | 450 PHEASANT CT, MARCO ISLAND, FL, 34145-5047, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frazer Michael S | Agent | 450 Pheasant Ct., Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
Frazer Michael S | Member | 450 Pheasant Court, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
Max Allowance LLC for J Medlen | Rece | 450 PHEASANT CT, MARCO ISLAND, FL, 341455047 |
Name | Role | Address |
---|---|---|
Frazer Michael S | Manager | 450 Pheasant Ct., Marco Island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-21 | 450 PHEASANT CT, MARCO ISLAND, FL 34145-5047 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-21 | 450 PHEASANT CT, MARCO ISLAND, FL 34145-5047 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-03 | Frazer, Michael Scott | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-03 | 450 Pheasant Ct., Suite B, Marco Island, FL 34145 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-06-21 |
AMENDED ANNUAL REPORT | 2022-05-03 |
AMENDED ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2022-04-29 |
Florida Limited Liability | 2021-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State