Search icon

MID-PENINSULA REALTY INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MID-PENINSULA REALTY INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MID-PENINSULA REALTY INVESTMENT GROUP, 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: 26 Sep 2003 (22 years ago)
Date of dissolution: 27 Dec 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: L03000036878
FEI/EIN Number 200254646

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

Address: 3464 MACCLYMONT COURT, PALM HARBOR,, FL, 34684
Mail Address: 3464 MACCLYMONT COURT, PALM HARBOR,, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS BERTON R Managing Member 3464 MACCLYMONT COURT, PALM HARBOR, FL, 34684
STUEBS STEVEN J Managing Member 2300 Curlew Road - Ste 200, Palm Harbor, FL, 34683
THOMAS BERTON R Agent 3464 MACCLYMONT COURT, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 3464 MACCLYMONT COURT, PALM HARBOR,, FL 34684 -
CHANGE OF MAILING ADDRESS 2012-03-14 3464 MACCLYMONT COURT, PALM HARBOR,, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 3464 MACCLYMONT COURT, PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2005-03-22 THOMAS, BERTON R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000847588 LAPSED 2011-CA-003595 PASCO CO CIRCUIT COURT 2015-08-10 2020-08-14 $$6,959,706.72 GIBRALTAR BB2, LLC, 250 GIBRALTAR ROAD, HORSHAM, PA 19044-2323
J12000733256 TERMINATED 1000000295614 PASCO 2012-10-17 2032-10-25 $ 345.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
LC Voluntary Dissolution 2016-12-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State