Entity Name: | MIST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIST, 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. |
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: | 19 Mar 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L02000006521 |
FEI/EIN Number |
020592405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6254 118TH AVE N, LARGO, FL, 33782 |
Mail Address: | 2100 CALUMET ST, SUITE #303, CLEARWATER, FL, 33765, US |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY STEPHEN | Manager | 2100 CALUMET ST SUITE #303, CLEARWATER, FL, 33765 |
LECCESE MICHAEL J | Manager | 12872 PINEWAY DR., LARGO, FL, 33773 |
MURPHY STEPHEN P | Agent | 2100 CALUMET ST, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 6254 118TH AVE N, LARGO, FL 33782 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 2100 CALUMET ST, SUITE #303, CLEARWATER, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-12 | MURPHY, STEPHEN PMP | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-21 | 6254 118TH AVE N, LARGO, FL 33782 | - |
REINSTATEMENT | 2005-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State