Search icon

MIDLANTIC PRINTING AND PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: MIDLANTIC PRINTING AND PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDLANTIC PRINTING AND PROPERTIES 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: 23 Apr 2004 (21 years ago)
Date of dissolution: 11 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: L04000031327
FEI/EIN Number 841645458

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

Address: 194 Sagebrush Trail, Ponte Vedra, FL, 32081, US
Mail Address: 194 Sagebrush Trail, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODALL CHARLES R Managing Member 194 Sagebrush Trail, Ponte Vedra, FL, 32081
WOODALL LINDA D Managing Member 194 Sagebrush Trail, Ponte Vedra, FL, 32081
WOODALL CHARLES R Agent 194 Sagebrush Trail, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 194 Sagebrush Trail, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2021-02-01 194 Sagebrush Trail, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 194 Sagebrush Trail, Ponte Vedra, FL 32081 -
LC AMENDMENT AND NAME CHANGE 2008-02-05 MIDLANTIC PRINTING AND PROPERTIES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State