Search icon

MINNIEAR HOLDINGS, LLC - Florida Company Profile

Company Details

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

MINNIEAR HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Apr 2006 (19 years ago)
Document Number: L04000032175
FEI/EIN Number 201071485

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

Address: 1601 HEATHERSTONE DRIVE, FREDERICKSBURG, VA, 22407, US
Mail Address: 1601 HEATHERSTONE DRIVE, FREDERICKSBURG, VA, 22407, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MINNIEAR JR EDWARD O Managing Member 1001 E TELECOM DRIVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-30 1601 HEATHERSTONE DRIVE, FREDERICKSBURG, VA 22407 -
CHANGE OF MAILING ADDRESS 2024-12-30 1601 HEATHERSTONE DRIVE, FREDERICKSBURG, VA 22407 -
REGISTERED AGENT NAME CHANGED 2006-10-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-10-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CANCEL ADM DISS/REV 2006-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State