Search icon

MLG REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MLG REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MLG REALTY, 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: 27 Sep 2005 (20 years ago)
Date of dissolution: 26 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: L05000094978
FEI/EIN Number 203561960

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

Address: 11789 Watercrest Lane, Boca Raton, FL, 33498, US
Mail Address: 11789 Watercrest Lane, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAYNE MADELEINE Manager 11789 Watercrest Lane, Boca Raton, FL, 33498
SHAYNE ALAN F Agent 11789 Watercrest Lane, Boca Raton, FL, 33498
SHAYNE ALAN F Manager 11789 Watercrest Lane, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 11789 Watercrest Lane, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2017-02-10 11789 Watercrest Lane, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 11789 Watercrest Lane, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2006-04-28 SHAYNE, ALAN F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State