Search icon

MNR, LLC - Florida Company Profile

Company Details

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

MNR, 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: 16 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000004569
FEI/EIN Number 300232182

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

Address: 1702 CLYDESDALE AVENUE, WELLINGTON, FL, 33414, US
Mail Address: 1702 CLYDESDALE AVENUE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL MORGAN N Managing Member 1702 CLYDESDALE AVENUE, WELLINGTON, FL, 33414
SIMON MICHAEL W Agent 3839 NW Boca Raton Blvd., Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1702 CLYDESDALE AVENUE, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2019-04-04 SIMON, MICHAEL W. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 3839 NW Boca Raton Blvd., Suite 100, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-04-04 1702 CLYDESDALE AVENUE, WELLINGTON, FL 33414 -
CANCEL ADM DISS/REV 2006-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State