Entity Name: | MISSOURI PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MISSOURI PROPERTIES, 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. |
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: | 03 Dec 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L01000020826 |
FEI/EIN Number |
204340536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 HUNT RD, TARPON SPRINGS, FL, 34688 |
Mail Address: | 700 HUNT RD, TARPON SPRINGS, FL, 34688 |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNT KARN DMGRM | Managing Member | 700 HUNT RD, TARPON SPRINGS, FL, 34688 |
DOKKEN LYLE VMGRM | Managing Member | P.O. BOX 1344, CLEARWATER, FL, 33757 |
YOUNG CHERYL DMGRM | Managing Member | P.O. BOX 806, OZONA, FL, 34660 |
HUNT KARN DMGRM | Agent | 700 HUNT RD, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
PENDING REINSTATEMENT | 2013-04-02 | - | - |
REINSTATEMENT | 2013-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-21 | 700 HUNT RD, TARPON SPRINGS, FL 34688 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-21 | 700 HUNT RD, TARPON SPRINGS, FL 34688 | - |
CHANGE OF MAILING ADDRESS | 2009-01-21 | 700 HUNT RD, TARPON SPRINGS, FL 34688 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-21 | HUNT, KARN D, MGRM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-08 |
REINSTATEMENT | 2013-04-02 |
ANNUAL REPORT | 2010-01-22 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-08-01 |
ANNUAL REPORT | 2006-03-07 |
ANNUAL REPORT | 2006-01-27 |
ANNUAL REPORT | 2005-07-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State