MINK ASSOCIATES I, LLC - Florida Company Profile

Entity Name: | MINK ASSOCIATES I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Mar 2000 (25 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Jul 2011 (14 years ago) |
Document Number: | L00000002398 |
FEI/EIN Number | 161582222 |
Mail Address: | C/O CANALTOWN SERVICES, LLC, 1130 Crosspointe Lane, Webster, NY, 14580, US |
Address: | 533 E CRYSTAL LAKE DR, AVON PARK, FL, 33825, US |
ZIP code: | 33825 |
City: | Avon Park |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINK Donald | Manager | 4040 Glencoe Ave, Marina del Rey, CA, 90292 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 533 E CRYSTAL LAKE DR, AVON PARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 533 E CRYSTAL LAKE DR, AVON PARK, FL 33825 | - |
LC AMENDMENT | 2011-07-20 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-10-26 | JONATHAN JAMES DAMONTE, CHARTERED | - |
AMENDED AND RESTATEDARTICLES | 2003-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State