Search icon

MAPLEWOOD INVESTORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAPLEWOOD INVESTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAPLEWOOD INVESTORS, L.L.C. 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 Mar 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: L99000001644
FEI/EIN Number 650919322

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

Address: 1934 COMMERCE LANE, JUPITER, FL, 33458, US
Mail Address: 1934 COMMERCE LANE, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORE GEARL T Managing Member 610 XANADU PLACE, JUPITER, FL, 33477
LINDAHL LENNART Managing Member 41 SADDLE BACK ROAD, TEQUESTA, FL, 33469
GORE LINDA T Managing Member 610 XANADU PLACE, JUPITER, FL, 33477
Hearing Donaldson E Manager 1934 COMMERCE LANE, JUPITER, FL, 33458
Cotleur Robert JJr. Member 1934 COMMERCE LANE, JUPITER, FL, 33458
GORE GEARL Agent 1934 COMMERCE LANE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 1934 COMMERCE LANE, SUITE 1, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2016-01-28 1934 COMMERCE LANE, SUITE 1, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 1934 COMMERCE LANE, SUITE 1, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2011-02-16 GORE, GEARL -
AMENDED AND RESTATEDARTICLES 2005-10-06 - -
AMENDMENT 1999-08-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State