Search icon

MISSOURI PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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