Search icon

MORGAN ANDERSON & WHITTER LLC - Florida Company Profile

Company Details

Entity Name: MORGAN ANDERSON & WHITTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORGAN ANDERSON & WHITTER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Nov 2002 (22 years ago)
Date of dissolution: 13 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2025 (3 months ago)
Document Number: L02000031852
FEI/EIN Number NOT APPLICABLE

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

Address: 580 FIFTH AVENUE,, NEW YORK, NY, 10036, US
Mail Address: 580 FIFTH AVENUE,, NEW YORK, NY, 10036, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENARD JEAN G Managing Member 580 FIFTH AVENUE,, NEW YORK, NY, 10036
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2025-02-19 - -
VOLUNTARY DISSOLUTION 2025-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2021-09-23 580 FIFTH AVENUE,, SUITE 820, NEW YORK, NY 10036 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 580 FIFTH AVENUE,, SUITE 820, NEW YORK, NY 10036 -
REGISTERED AGENT NAME CHANGED 2017-02-02 LEGALINC CORPORATE SERVICES INC. -
REINSTATEMENT 2011-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-13
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State