Search icon

MORGAN THAXTON GROUP LLC - Florida Company Profile

Company Details

Entity Name: MORGAN THAXTON GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORGAN THAXTON GROUP 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: 10 May 2004 (21 years ago)
Document Number: L04000037073
FEI/EIN Number 134280270

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

Address: 125 Joe Pl, Cape Canaveral, FL, 32920, US
Mail Address: 125 Joe Pl, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Knoebel Mike S Managing Member 125 Joe Pl, CAPE CANAVERAL, FL, 32920
Knoebel Michael S Agent 125 Joe Pl, Cape Canaveral, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036321 SALTY GATOR BIKE FACTORY ACTIVE 2022-03-21 2027-12-31 - 6211 N ATLANTIC AVE #3, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 125 Joe Pl, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2024-04-08 125 Joe Pl, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 125 Joe Pl, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2014-03-13 Knoebel, Michael S -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State