Search icon

MIST, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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