Entity Name: | MINDKING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MINDKING, 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: |
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: | 18 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2017 (8 years ago) |
Document Number: | L04000075284 |
FEI/EIN Number |
201754248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10474 Abbeville ST, spring Hill, FL, 34608, US |
Mail Address: | 10474 Abbeville ST, spring Hill, FL, 34608, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR RANDOLPH | Manager | 10474 Abbeville ST, spring Hill, FL, 34608 |
Taylor Randolph | Agent | 10474 Abbeville ST, spring Hill, FL, 34608 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08042700054 | THE PEOPLE'S GALLERY OF SARASOTA | EXPIRED | 2008-02-11 | 2013-12-31 | - | 2716 BELVOIR BLVD, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-12 | Taylor, Randolph | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 10474 Abbeville ST, spring Hill, FL 34608 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 10474 Abbeville ST, spring Hill, FL 34608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 10474 Abbeville ST, spring Hill, FL 34608 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-10-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State