Search icon

MENTAL SEX, LLC - Florida Company Profile

Company Details

Entity Name: MENTAL SEX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MENTAL SEX, 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 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L03000005400
FEI/EIN Number 550847800

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

Address: 4733 WINDSOR AVENUE, ORLANDO, FL, 32819
Mail Address: 4733 WINDSOR AVENUE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAZIANO JOHN J Manager 4733 WINDSOR AVE, ORLANDO, FL, 32819
GRAZIANO JOHN Agent 4733 WINDSOR AVENUE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027317 GRAZIANO EXPRESS ACTIVE 2011-03-16 2026-12-31 - C/O MENTAL SEX, LLC, 4733 WINDSOR AVENUE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 GRAZIANO, JOHN -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2019-11-02
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-04-23
REINSTATEMENT 2015-03-31
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State