Entity Name: | MIDWAY INVESTMENTS I L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIDWAY INVESTMENTS I 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: |
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: | 07 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000012505 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 South Monroe St, 1st Floor, Tallahassee, FL, 32301, US |
Mail Address: | P.O. BOX 13746, TALLAHASSEE, FL, 32317, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE COUPE, LLC | Managing Member | - |
Cooper Wilfred W | Managing Member | P.O. BOX 13746, TALLAHASSEE, FL, 32317 |
Cooper Jordan C | Agent | 113 South Monroe St, Tallahassee, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-10-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-28 | 113 South Monroe St, 1st Floor, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-28 | 113 South Monroe St, 1st Floor, Tallahassee, FL 32301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Cooper, Jordan C | - |
CHANGE OF MAILING ADDRESS | 2015-03-31 | 113 South Monroe St, 1st Floor, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2012-03-09 | - | - |
LC AMENDMENT AND NAME CHANGE | 2012-03-09 | MIDWAY INVESTMENTS I L.L.C. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-28 |
REINSTATEMENT | 2021-10-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-04-17 |
LC Amendment and Name Change | 2012-03-09 |
Reinstatement | 2012-03-09 |
REINSTATEMENT | 2008-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State