Search icon

MAINE BOULEVARD II, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAINE BOULEVARD II, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAINE BOULEVARD II, 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: 10 Jun 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Nov 2003 (21 years ago)
Document Number: L99000003362
FEI/EIN Number 412047521

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

Address: 5237 Isleworth Country Club Drive, Windermere, FL, 34786, US
Mail Address: 5237 Isleworth Country Club Drive, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNSEND DAVID Manager 5237 Isleworth Country Club Drive, Windermere, FL, 34786
Burr & Forman Agent 200 South Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 5237 Isleworth Country Club Drive, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-02-15 5237 Isleworth Country Club Drive, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 200 South Orange Avenue, Suite 800, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Burr & Forman -
NAME CHANGE AMENDMENT 2003-11-21 MAINE BOULEVARD II, L.L.C. -
REINSTATEMENT 2003-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State