Search icon

MGF HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MGF HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGF HOLDINGS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: L05000015078
FEI/EIN Number 202332378

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

Address: 1500 Royal Palm Square Blvd, FT. MYERS, FL, 33919, US
Mail Address: 1500 Royal Palm Square Blvd, FT. MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINK MICHAEL GEsq. Manager 1500 Royal Palm Square Blvd, FT. MYERS, FL, 33919
MICHAEL FINK G Agent 1500 Royal Palm Square Blvd, FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 1500 Royal Palm Square Blvd, Unit 101, FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2018-01-31 1500 Royal Palm Square Blvd, Unit 101, FT. MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 1500 Royal Palm Square Blvd, Unit 101, FT. MYERS, FL 33919 -
REINSTATEMENT 2011-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-03-23 MICHAEL, FINK G -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State