Search icon

MORGAN MAINE, LLC

Company Details

Entity Name: MORGAN MAINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000008602
FEI/EIN Number 204180909
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

Agent

Name Role Address
Gartner Winfred Agent 1660 Prudential Drive, JACKSONVILLE, FL, 32247

Manager

Name Role Address
MORGAN RONALD J Manager 352 Papermill Road, East Ryegate, VT, 05042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-07 Gartner, Winfred No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 1660 Prudential Drive, 203, JACKSONVILLE, FL 32247 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-03 810 South Chester Road, U.S. Hwy 116, Chester, ME 04457 No data
CHANGE OF MAILING ADDRESS 2013-02-03 810 South Chester Road, U.S. Hwy 116, Chester, ME 04457 No data
REINSTATEMENT 2011-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State