Search icon

VOLUNTEER MITI-GATORS, LLC - Florida Company Profile

Company Details

Entity Name: VOLUNTEER MITI-GATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOLUNTEER MITI-GATORS, LLC 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: 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: 24 Oct 2001 (23 years ago)
Date of dissolution: 22 Nov 2011 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2011 (13 years ago)
Document Number: L01000018397
FEI/EIN Number 651147129

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

Address: 2980 25TH STREET, FORT PIERCE, FL, 34982
Mail Address: 1903 S 25TH STREET, SUITE 200, FORT PIERCE, FL, 34947
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERPENING JAMES P Manager 2980 25TH STREET, FT. PIERCE, FL, 34982
MINTON MICHAEL D Manager 1903 S. 25TH STREET, SUITE 200, FT. PIERCE, FL, 34947
MINTON MICHAEL D Agent 1903 S. 25TH STREET, FT. PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-11-22 - -
CHANGE OF MAILING ADDRESS 2009-05-13 2980 25TH STREET, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-13 1903 S. 25TH STREET, SUITE 200, FT. PIERCE, FL 34947 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-22 2980 25TH STREET, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2008-09-22 MINTON, MICHAEL D -

Documents

Name Date
LC Voluntary Dissolution 2011-11-22
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2008-09-22
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State