Entity Name: | MILL POND I PLANTATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILL POND I PLANTATION, 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: | 04 Apr 2003 (22 years ago) |
Date of dissolution: | 24 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Dec 2020 (4 years ago) |
Document Number: | L03000012200 |
FEI/EIN Number |
450509767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 E. CONCORD ST., ORLANDO, FL, 32801 |
Mail Address: | 116 E. CONCORD ST., ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCALL KENNETH GARY | Managing Member | 1209 EDGEWATER DR., ORLANDO, FL, 32804 |
MORGAN CHRIS D | Managing Member | 116 E. CONCORD ST., ORLANDO, FL, 32801 |
GOEHRING TANNIS Q | Managing Member | 116 E. CONCORD ST., ORLANDO, FL, 32801 |
SMITH KENNETH | Managing Member | 1135 HIGHLAND ACRES, APOPKA, FL, 32703 |
MCCALL KENNETH GARY | Agent | 1209 EDGEWATER DRIVE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-24 | - | - |
CANCEL ADM DISS/REV | 2007-05-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-30 | 116 E. CONCORD ST., ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2007-05-30 | 116 E. CONCORD ST., ORLANDO, FL 32801 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-24 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-06-19 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State