Search icon

MGBY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MGBY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGBY MANAGEMENT, 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: 12 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L02000008850
FEI/EIN Number 743040014

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

Address: 225 S. SWOOPE AVE #100, MAITLAND, FL, 32751
Mail Address: PO BOX 941090, MAITLAND, FL, 32794
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT MICHAEL E Chief Executive Officer 225 S SWOOPE AVE STE 100, MAITLAND, FL, 32751
HAMMAN RACHEL L Chief Operating Officer 225 S SWOOPE AVE STE 100, MAITLAND, FL, 32751
WRIGHT JODI E Agent 225 S SWOOPE AVE STE 100, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2010-12-10 MGBY MANAGEMENT, LLC -
REGISTERED AGENT NAME CHANGED 2010-04-08 WRIGHT, JODI E -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 225 S SWOOPE AVE STE 100, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 225 S. SWOOPE AVE #100, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2005-04-26 225 S. SWOOPE AVE #100, MAITLAND, FL 32751 -
REINSTATEMENT 2004-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Name Change 2010-12-10
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-06-01
ANNUAL REPORT 2005-04-26
REINSTATEMENT 2004-01-27
Florida Limited Liabilites 2002-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State