Search icon

M.G.S. 2022, L.L.C. - Florida Company Profile

Company Details

Entity Name: M.G.S. 2022, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.G.S. 2022, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L05000065916
FEI/EIN Number 203216915

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

Address: 1217 EWING AVENUE, CLEARWATER, FL, 33756
Mail Address: 1217 EWING AVENUE, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARA CESAR AM.D. Manager 1217 EWING AVE, CLEARWATER, FL, 33756
GASSMAN ALAN S Agent 1245 COURT STREET, SUITE 102, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000064388 FIRE + STONE SHAMANIC HEALING CENTER ACTIVE 2022-05-24 2027-12-31 - 1217 EWING AVENUE, CLEARWATER, FL, 33756
G12000019922 CESAR A. LARA, M.D., CENTER FOR WEIGHT MANAGEMENT EXPIRED 2012-02-27 2017-12-31 - 1217 EWING AVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-25 - -
LC NAME CHANGE 2022-01-25 M.G.S. 2022, L.L.C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-18
Reinstatement 2022-01-25
LC Name Change 2022-01-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State