Entity Name: | MADISON ASSETS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MADISON ASSETS 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. |
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: | 14 Oct 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L03000039247 |
FEI/EIN Number |
201274367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11125 PARK BLVD STE 104-222, SEMINOLE, FL, 33772, US |
Mail Address: | 11125 PARK BLVD STE 104-222, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELWAY ROY M | Director | 11125 PARK BLVD., SUITE 104-222, SEMINOLE, FL, 33772 |
RAYMONDS JANE C | SHRH | 11125 PARK BLVD., SUITE 104-222, SEMINOLE, FL, 33772 |
MAYNARD CHARLES V | SHRH | 11125 PARK BLVD SUITE 104-222, SEMINOL, FL, 33772 |
RAYMONDS JANE C | Agent | 11125 PARK BLVD STE 104-222, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 11125 PARK BLVD STE 104-222, SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 11125 PARK BLVD STE 104-222, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 11125 PARK BLVD STE 104-222, SEMINOLE, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-06 | RAYMONDS, JANE C | - |
LC AMENDMENT | 2008-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000675657 | TERMINATED | 1000000235678 | CITRUS | 2011-10-04 | 2031-10-12 | $ 1,827.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J11000671482 | TERMINATED | 1000000234985 | CITRUS | 2011-09-28 | 2031-10-12 | $ 8,412.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J11000112446 | TERMINATED | 1000000204518 | CITRUS | 2011-02-16 | 2031-02-23 | $ 10,234.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-09-15 |
ANNUAL REPORT | 2010-09-30 |
ANNUAL REPORT | 2010-09-13 |
ANNUAL REPORT | 2010-08-26 |
ANNUAL REPORT | 2010-08-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State