Entity Name: | MIDCURRENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIDCURRENT 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 Jul 2004 (21 years ago) |
Date of dissolution: | 02 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Dec 2024 (5 months ago) |
Document Number: | L04000052810 |
FEI/EIN Number |
204238828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6242 Vernazza Way, Windsor, CO, 80550, US |
Mail Address: | 6242 Vernazza Way, Unit #2, Windsor, CO, 80550, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MIDCURRENT LLC, COLORADO | 20101645729 | COLORADO |
Name | Role | Address |
---|---|---|
CUTCHIN WILLIAM | Manager | 6242 Vernazza Way, WINDSOR, CO, 80550 |
CUTCHIN WILLIAM M | Agent | 6242 Vernazza Way, Windsor, FL, 80550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 6242 Vernazza Way, Unit 2, Windsor, CO 80550 | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 6242 Vernazza Way, Unit 2, Windsor, CO 80550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 6242 Vernazza Way, Unit #2, Windsor, FL 80550 | - |
REINSTATEMENT | 2011-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-02 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State