Entity Name: | FLORIDA MITIGATION CREDIT INVESTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA MITIGATION CREDIT INVESTORS 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: | 13 Aug 2002 (23 years ago) |
Date of dissolution: | 23 Oct 2024 (6 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Oct 2024 (6 months ago) |
Document Number: | L02000020602 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 S FLAGLER DR, STE 221E, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 777 S FLAGLER DR, STE 221E, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramnarine Catherine | Auth | 777 S FLAGLER DR, WEST PALM BEACH, FL, 33401 |
GOODMAN PROPERTIES, INC. | Manager | - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 777 S FLAGLER DR, STE 221E, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 777 S FLAGLER DR, STE 221E, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2019-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2015-04-15 | - | - |
CANCEL ADM DISS/REV | 2005-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-10-23 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-01 |
REINSTATEMENT | 2019-04-23 |
CORLCRACHG | 2015-04-15 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State