Entity Name: | MIND MILL CREATIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIND MILL CREATIVE, 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: | 16 May 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000048694 |
FEI/EIN Number |
203412014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120125 Briar Bay Drive, Clermont, FL, 34711, US |
Mail Address: | PO BOX 120125, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUILES NIC III | Manager | 2548 North Holton Street, MILWAUKEE, WI, 53212 |
Cuevas Quiles III Nic | Agent | 120125 Briar Bay Drive, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-25 | 120125 Briar Bay Drive, Clermont, FL 34711 | - |
REINSTATEMENT | 2017-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-25 | 120125 Briar Bay Drive, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2017-05-25 | 120125 Briar Bay Drive, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-25 | Cuevas Quiles III, Nic | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-08-07 | MIND MILL CREATIVE, LLC | - |
LC AMENDMENT | 2013-03-18 | - | - |
LC NAME CHANGE | 2013-02-04 | A3 ENTERTAINMENT LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-05-25 |
Reg. Agent Resignation | 2015-05-04 |
LC Amendment and Name Change | 2014-08-07 |
ANNUAL REPORT | 2014-01-10 |
LC Amendment | 2013-03-18 |
LC Name Change | 2013-02-04 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-03-13 |
ANNUAL REPORT | 2010-01-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State