Search icon

MFF LARGO, LLC

Company Details

Entity Name: MFF LARGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000069629
FEI/EIN Number 203153134
Address: 14005 Outlook, Overland Park, KS, 66223, US
Mail Address: 14005 Outlook, Overland Park, KS, 66223, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MFF-LARGO, LLC 401(K) PLAN 2011 203153134 2012-07-19 MFF-LARGO, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 623000
Sponsor’s telephone number 7277263310
Plan sponsor’s address 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33770

Plan administrator’s name and address

Administrator’s EIN 203153134
Plan administrator’s name MFF-LARGO, LLC
Plan administrator’s address 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33770
Administrator’s telephone number 7277263310

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing TIMOTHY R BARNES
Valid signature Filed with authorized/valid electronic signature
MFF-LARGO, LLC 401(K) PLAN 2010 203153134 2011-07-08 MFF-LARGO, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 623000
Sponsor’s telephone number 7277263310
Plan sponsor’s address 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33770

Plan administrator’s name and address

Administrator’s EIN 203153134
Plan administrator’s name MFF-LARGO, LLC
Plan administrator’s address 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33770
Administrator’s telephone number 7277263310

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing TIM BARNES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role Address
FLANAGAN MICHAEL F Managing Member 14005 Outlook, Overland Park, KS, 66223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 14005 Outlook, Overland Park, KS 66223 No data
CHANGE OF MAILING ADDRESS 2017-01-09 14005 Outlook, Overland Park, KS 66223 No data
REGISTERED AGENT NAME CHANGED 2009-07-10 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State