Search icon

MILL POND I PLANTATION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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