Search icon

MAPLEWOOD HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MAPLEWOOD HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2003 (22 years ago)
Document Number: M97000000765
FEI/EIN Number 650791274

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

Address: c/o Robert V. Glaser, 2257 Avon Loop, The Villages, FL, 33162, US
Mail Address: c/o Robert V. Glaser, 2257 Avon Loop, The Villages, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GLASER ROBERT V Managing Member 2257 Avon Loop, The Villages, FL, 33162
ARSAK ARU J Agent 296 NW 164TH AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-05 c/o Robert V. Glaser, 2257 Avon Loop, The Villages, FL 33162 -
CHANGE OF MAILING ADDRESS 2019-11-05 c/o Robert V. Glaser, 2257 Avon Loop, The Villages, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 296 NW 164TH AVE, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2016-03-15 ARSAK, ARU JACK -
REINSTATEMENT 2003-03-05 - -
REVOKED FOR ANNUAL REPORT 2001-09-28 - -
REINSTATEMENT 2000-11-09 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000497935 ACTIVE 2020CA000292 5TH JUD CIR. SUMTER COUNTY 2022-09-13 2027-11-02 $29,471,834.25 CASITA, L.P., 169 S. CHANDLER AVE, ELMHURST, IL 60126

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-04-01
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State