Search icon

MISSION TRACE APARTMENTS LLC - Florida Company Profile

Company Details

Entity Name: MISSION TRACE APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISSION TRACE APARTMENTS 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: 15 Jun 2005 (20 years ago)
Date of dissolution: 09 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L05000059347
FEI/EIN Number 900275457

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

Address: 15954 JACKSON CREEK PARKWAY, SUITE B-573, MONUMENT, CO, 80132
Mail Address: 15954 JACKSON CREEK PARKWAY, SUITE B-573, MONUMENT, CO, 80132
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETTMANN MATTHEW Managing Member 15954 JACKSON CREEK PKWY, B-573, MONUMENT, CO, 80132
DETTMANN DEBORAH Managing Member 15954 JACKSON CREEK PKWY B-573, MONUMENT, CO, 80132
Dettmann Deborah P Agent 3801 Mission Trace Blvd, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-09 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 Dettmann, Deborah P -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 3801 Mission Trace Blvd, Main Office, Tallahassee, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 15954 JACKSON CREEK PARKWAY, SUITE B-573, MONUMENT, CO 80132 -
CHANGE OF MAILING ADDRESS 2013-01-28 15954 JACKSON CREEK PARKWAY, SUITE B-573, MONUMENT, CO 80132 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-24
Reg. Agent Change 2013-01-28
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State