Search icon

MGP MANAGEMENT COMPANY, P.L. - Florida Company Profile

Company Details

Entity Name: MGP MANAGEMENT COMPANY, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGP MANAGEMENT COMPANY, P.L. 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: 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: 25 Oct 2004 (21 years ago)
Date of dissolution: 18 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (5 months ago)
Document Number: L04000077242
FEI/EIN Number 201792533

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

Address: 1089 WEST MORSE BLVD., SUITE C, WINTER PARK, FL, 32789
Mail Address: 1089 WEST MORSE BLVD., SUITE C, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNEY MICHAEL G Manager 1089 WEST MORSE BLVD., STE. C, WINTER PARK, FL, 32789
NEUKAMM MICHAEL E Agent 301 E. PINE STREET, SUITE 1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 1089 WEST MORSE BLVD., SUITE C, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2007-04-10 1089 WEST MORSE BLVD., SUITE C, WINTER PARK, FL 32789 -
REINSTATEMENT 2005-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State