Search icon

THE MAXIMO INFINITY LLC

Company Details

Entity Name: THE MAXIMO INFINITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Mar 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (2 months ago)
Document Number: L22000115432
FEI/EIN Number 88-1345820
Address: 970 5th Ave N, NAPLES, FL, 34102, US
Mail Address: 7835 REGAL HERON CIR, NAPLES, FL, 34104, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LUARA MAXIMO DOS SANTOS Agent 970 5TH AVENUE NORTH, NAPLES, FL, 34102

Authorized Member

Name Role Address
LUARA MAXIMO DOS SANTOS Authorized Member 7835 REGAL HERON CIR, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037009 FOREVER FIORE LUXURY FLORAL ACTIVE 2022-03-22 2027-12-31 No data 850 CENTRAL AVE UNIT 140, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-17 No data No data
CHANGE OF MAILING ADDRESS 2024-12-17 970 5th Ave N, NAPLES, FL 34102 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 970 5th Ave N, NAPLES, FL 34102 No data
REINSTATEMENT 2023-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-04 LUARA MAXIMO DOS SANTOS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 970 5TH AVENUE NORTH, NAPLES, FL 34102 No data
LC AMENDMENT 2023-03-13 No data No data
LC AMENDMENT 2022-11-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000450799 ACTIVE 1000001001974 COLLIER 2024-07-10 2034-07-17 $ 342.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000326528 ACTIVE 1000000993983 COLLIER 2024-05-28 2044-05-29 $ 5,464.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J24000189108 ACTIVE 1000000984444 COLLIER 2024-03-25 2044-04-03 $ 43,914.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J24000189116 ACTIVE 1000000984445 COLLIER 2024-03-25 2034-04-03 $ 561.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000420430 ACTIVE 1000000961580 COLLIER 2023-08-16 2043-08-30 $ 16,398.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
REINSTATEMENT 2024-12-17
REINSTATEMENT 2023-10-04
LC Amendment 2023-03-13
LC Amendment 2022-11-28
LC Amendment 2022-08-08
Florida Limited Liability 2022-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State