Search icon

MINNEOLA 27, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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