Entity Name: | MINNEOLA 27, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MINNEOLA 27, 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: |
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: | 04 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L05000032947 |
FEI/EIN Number |
202647958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 97, GOTHA, FL, 34734 |
Address: | 1331 GREEN FOREST CT., 12, WINTER GARDEN, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLBURN JOHN D | Managing Member | P.O. BOX 97, GOTHA, FL, 34734 |
COLBURN JOHN D | Agent | 1331 GREEN FOREST CT., WINTER GARDEN, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000036155 | MINNEOLA PLAZA | EXPIRED | 2011-04-12 | 2016-12-31 | - | P.O. BOX 97, GOTHA, FL, 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-15 | 1331 GREEN FOREST CT., 12, WINTER GARDEN, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-17 | 1331 GREEN FOREST CT., 8, WINTER GARDEN, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2006-03-01 | 1331 GREEN FOREST CT., 12, WINTER GARDEN, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-01 | COLBURN, JOHN D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State