Entity Name: | MISSION GRAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MISSION GRAND, 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: | 19 Mar 2004 (21 years ago) |
Date of dissolution: | 24 Jun 2024 (10 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jun 2024 (10 months ago) |
Document Number: | L04000024391 |
FEI/EIN Number |
743119212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1165 North Harbor Drive, Riviera Beach, FL, 33404, US |
Mail Address: | 1165 North Harbor Drive, Riviera Beach, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Haggin John B | Manager | 1165 North Harbor Drive, Riviera Beach, FL, 33404 |
Colton Scott M | Manager | 1165 North Harbor Drive, Riviera Beach, FL, 33404 |
COLTON SCOTT M | Agent | 1165 North Harbor Drive, Riviera Beach, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-06-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 1165 North Harbor Drive, Riviera Beach, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2021-02-11 | 1165 North Harbor Drive, Riviera Beach, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 1165 North Harbor Drive, Riviera Beach, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-20 | COLTON, SCOTT M | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-06-24 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State