Search icon

MESSICK IRRIGATION SYSTEMS L.L.C. - Florida Company Profile

Company Details

Entity Name: MESSICK IRRIGATION SYSTEMS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MESSICK IRRIGATION SYSTEMS L.L.C. 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: 24 Nov 2003 (21 years ago)
Date of dissolution: 04 May 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2012 (13 years ago)
Document Number: L03000049644
FEI/EIN Number 770618631

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

Address: 18921 SR 44, EUSTIS, FL, 32736
Mail Address: PO BOX 1113, MOUNT DORA, FL, 32756
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSICK WALTER PARKS J Managing Member 18921 SR 44, EUSTIS, FL, 32736
MESSICK JANICE R Manager 18921 SR 44, EUSTIS, FL, 32736
MESSICK DAVID Manager 18921 SR 44, EUSTIS, FL, 32736
MESSICK WALTER PARKS J Agent 18921 SR 44, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-05-04 - -
AMENDMENT 2005-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-28 18921 SR 44, EUSTIS, FL 32736 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-28 18921 SR 44, EUSTIS, FL 32736 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000221684 TERMINATED 1000000210252 LAKE 2011-04-04 2021-04-13 $ 547.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
LC Voluntary Dissolution 2012-05-04
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-01-11
Amendment 2005-11-28
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State