Search icon

MORGAN MAINE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MORGAN RONALD J Manager 352 Papermill Road, East Ryegate, VT, 05042
Gartner Winfred Agent 1660 Prudential Drive, JACKSONVILLE, FL, 32247

Events

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 - -

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 Apr 2025

Sources: Florida Department of State