Search icon

MT. VERNON, LLC - Florida Company Profile

Company Details

Entity Name: MT. VERNON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MT. VERNON, 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: 22 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000014263
FEI/EIN Number 200682595

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

Address: 2210 34th Way N., Suite B, LARGO, FL, 33771, US
Mail Address: 2210 34th Way N., Suite B, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIAZZA JOHN JSr. President 2210 34th Way N., LARGO, FL, 33771
LENTINI VINCENT J Vice President 2210 34th Way N., LARGO, FL, 33771
PIAZZA ROSEMARY E Secretary 2210 34th Way N., LARGO, FL, 33771
PIAZZA JOHN JSr. Agent 13160 110th Avenue N., LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 2210 34th Way N., Suite B, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2015-02-12 2210 34th Way N., Suite B, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2015-02-12 PIAZZA, JOHN J, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 13160 110th Avenue N., LARGO, FL 33774 -
MERGER 2003-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000047263

Documents

Name Date
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State