Entity Name: | MUGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MUGS, L.L.C. 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: | 22 Dec 2004 (20 years ago) |
Document Number: | L04000092645 |
FEI/EIN Number |
202618411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 SOUTH RIVER RD, STUART, FL, 34996 |
Mail Address: | 160 SOUTH RIVER RD, STUART, FL, 34996 |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADDEN KEVIN | Manager | 160 SOUTH RIVER ROAD, STUART, FL, 34996 |
MADDEN KEVIN T | Agent | 160 SOUTH RIVER, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-07-14 | 160 SOUTH RIVER RD, STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2008-07-14 | 160 SOUTH RIVER RD, STUART, FL 34996 | - |
REGISTERED AGENT NAME CHANGED | 2005-07-21 | MADDEN, KEVIN T | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-21 | 160 SOUTH RIVER, STUART, FL 34996 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000233117 | TERMINATED | 1000000260025 | MARTIN | 2012-03-21 | 2032-03-28 | $ 4,148.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State