Search icon

MACHINEMAX, LLC - Florida Company Profile

Company Details

Entity Name: MACHINEMAX, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: M17000009348
FEI/EIN Number 30-1010373

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

Address: 1412 White Lake Dr, Inverness, FL, 34453, US
Mail Address: PO Box 1184, Brooksville, FL, 34605, US
ZIP code: 34453
County: Citrus
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SELWAY ANGELA Agent 21125 Cortez Blvd., Brooksville, FL, 34601
NATUS ENTERPRISES, LLC Authorized Member -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-08 1412 White Lake Dr, Inverness, FL 34453 -
CHANGE OF MAILING ADDRESS 2023-06-08 1412 White Lake Dr, Inverness, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 21125 Cortez Blvd., Brooksville, FL 34601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000295550 ACTIVE 23000228CAAXMX 5TH JUD. CIR., HERNANDO COUNTY 2023-03-09 2028-06-28 $545000 REVOLUTION MACHINE, LLC, 914 LAFOURCHE STREET, LOCKPORT, LOUISIANA 70374

Court Cases

Title Case Number Docket Date Status
MACHINEMAX, LLC VS REVOLUTION MACHINE, LLC 5D2023-2255 2023-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2023-CA-000228

Parties

Name MACHINEMAX, LLC
Role Appellant
Status Active
Representations Todd W. Vraspir
Name Revolution Machine, LLC
Role Appellee
Status Active
Representations Christopher Ezell
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-11-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Machinemax, LLC
Docket Date 2023-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 11/27
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Machinemax, LLC
Docket Date 2023-10-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; IB BY 11/14
Docket Date 2023-10-30
Type Response
Subtype Response
Description RESPONSE ~ PER 10/18 ORDER AND MOTION FOR EOT - AMENDED
On Behalf Of Machinemax, LLC
Docket Date 2023-10-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 143 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-10-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-10-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2023-08-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-08-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Machinemax, LLC
Docket Date 2023-08-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-07-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Christopher Ezell 105114
On Behalf Of Revolution Machine, LLC
Docket Date 2023-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/10/23
On Behalf Of Machinemax, LLC
Docket Date 2023-07-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-15
Foreign Limited 2017-11-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State