Entity Name: | MIS HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIS 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. |
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: | 13 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000035918 |
FEI/EIN Number |
202675667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 COCONUT AVE, GOODLAND, FL, 34140, US |
Mail Address: | P O BOX 606, GOODLAND, FL, 34140, US |
ZIP code: | 34140 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCE MARTHA I | Manager | 502 COCONUT AVE, P. O. BOX 606, GOODLAND, FL, 34140 |
SPENCE, JR. HARRY B | Agent | 502 COCONUT AVE, GOODLAND, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2017-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-31 | SPENCE, JR., HARRY B | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-31 | 502 COCONUT AVE, POST OFFICE BOX 606, GOODLAND, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 502 COCONUT AVE, GOODLAND, FL 34140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-12 | 502 COCONUT AVE, GOODLAND, FL 34140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-16 |
CORLCRACHG | 2017-08-31 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State