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. |
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 |
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 |
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 | - | - |
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