Entity Name: | MORGAN MAINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MORGAN MAINE, 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. |
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: | 24 Jan 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000008602 |
FEI/EIN Number |
204180909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 South Chester Road, U.S. Hwy 116, Chester, ME, 04457, US |
Mail Address: | 352 Papermill Road, East Ryegate, VT, 05042, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN RONALD J | Manager | 352 Papermill Road, East Ryegate, VT, 05042 |
Gartner Winfred | Agent | 1660 Prudential Drive, JACKSONVILLE, FL, 32247 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | Gartner, Winfred | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 1660 Prudential Drive, 203, JACKSONVILLE, FL 32247 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-03 | 810 South Chester Road, U.S. Hwy 116, Chester, ME 04457 | - |
CHANGE OF MAILING ADDRESS | 2013-02-03 | 810 South Chester Road, U.S. Hwy 116, Chester, ME 04457 | - |
REINSTATEMENT | 2011-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-03 |
ANNUAL REPORT | 2012-03-20 |
REINSTATEMENT | 2011-10-24 |
ANNUAL REPORT | 2009-05-02 |
ANNUAL REPORT | 2008-05-04 |
ANNUAL REPORT | 2007-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State