Entity Name: | MSO PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MSO PARTNERS, 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: | 26 Jul 2004 (21 years ago) |
Date of dissolution: | 10 May 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 10 May 2018 (7 years ago) |
Document Number: | L04000054979 |
FEI/EIN Number |
201412436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 BRICKELL AVE., 3RD FLOOR, SKY LOBBY, MIAMI, FL, 33131, US |
Mail Address: | 1441 BRICKELL AVE., 3RD FLOOR, SKY LOBBY, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCHELLE JEFFREY | Auth | 1441 BRICKELL AVE., 3RD FLOOR, SKY LOBBY, MIAMI, FL, 33131 |
GALLO JULIO F | Manager | 1441 BRICKELL AVE., 3RD FLOOR, SKY LOBBY, MIAMI, FL, 33131 |
Watson Stephen A | Auth | 1441 BRICKELL AVE., 3RD FLOOR, SKY LOBBY, MIAMI, FL, 33131 |
CF REGISTERED AGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-05-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | CF REGISTERED AGENT, INC. | - |
LC AMENDMENT | 2015-11-20 | - | - |
CANCEL ADM DISS/REV | 2005-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000716600 | TERMINATED | 1000000237312 | DADE | 2011-10-17 | 2021-11-02 | $ 2,340.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2018-05-10 |
ANNUAL REPORT | 2018-01-08 |
Reg. Agent Resignation | 2017-12-08 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-09 |
LC Amendment | 2015-11-20 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State