Search icon

MIRASOL TOWN SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: MIRASOL TOWN SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRASOL TOWN SQUARE, 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: 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: 21 Sep 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Sep 2005 (20 years ago)
Document Number: L05000093251
FEI/EIN Number 203513807

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

Address: 11426 NORTH JOG ROAD, PALM BEACH GARDENS, FL, 33418
Mail Address: 11426 NORTH JOG ROAD, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT JEFFREY Managing Member 11426 NORTH JOG ROAD, PALM BEACH GARDENS, FL, 33418
BURNETT ELISE Managing Member 11426 NORTH JOG ROAD, PALM BEACH GARDENS, FL, 33418
TAMES DIANE Managing Member 11426 NORTH JOG ROAD, PALM BEACH GARDENS, FL, 33418
NATALE DANA Managing Member 11426 NORTH JOG ROAD, PALM BEACH GARDENS, FL, 33418
BURNETT JEFFREY S Agent 11426 N JOG ROAD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-27 BURNETT, JEFFREY SMGRM -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 11426 N JOG ROAD, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 11426 NORTH JOG ROAD, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2006-05-01 11426 NORTH JOG ROAD, PALM BEACH GARDENS, FL 33418 -
AMENDED AND RESTATEDARTICLES 2005-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State