Entity Name: | MINSTER HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Dec 2003 (21 years ago) |
Date of dissolution: | 27 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 May 2023 (2 years ago) |
Document Number: | L03000056793 |
FEI/EIN Number | 200527117 |
Address: | 3629 NW 133 Street, Gainesville, FL, 32606, US |
Mail Address: | 3629 NW 133 Street, Gainesville, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schreck William C | Agent | 3629 NW 133 Street, Gainesville, FL, 32606 |
Name | Role | Address |
---|---|---|
SCHRECK WILLIAM C | President | 3629 NW 133 Street, Gainesville, FL, 32606 |
Name | Role | Address |
---|---|---|
Loretero Francine B | Vice President | 3629 NW 133 Street, Gainesville, FL, 32606 |
Name | Role | Address |
---|---|---|
LORETERO FRANCINE B | Authorized Member | 3629 NW 133 Street, Gainesville, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-27 | No data | No data |
LC AMENDMENT | 2017-12-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-10 | Schreck, William Carl | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 3629 NW 133 Street, Gainesville, FL 32606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-06 | 3629 NW 133 Street, Gainesville, FL 32606 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-06 | 3629 NW 133 Street, Gainesville, FL 32606 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-07 |
LC Amendment | 2017-12-01 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State