Search icon

MGM HOLDINGS OF ST. PETERSBURG, LLC - Florida Company Profile

Company Details

Entity Name: MGM HOLDINGS OF ST. PETERSBURG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGM HOLDINGS OF ST. PETERSBURG, 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: 12 Apr 2006 (19 years ago)
Document Number: L06000038371
FEI/EIN Number 204732696

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

Address: 150 Second Avenue North, ST. PETERSBURG, FL, 33701, US
Mail Address: C/O SOUTHEAST COMPANIES, POST OFFICE BOX 429, ST. PETERSBURG, FL, 33731-0429, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOENCH MARIE L Manager 939 BEACH DRIVE N.E., ST. PETERSBURG, FL, 33701
MOENCH CHRISTOPHER Manager 150 SECOND AVENUE NORTH, SAINT PETERSBURG, FL, 33701
MOENCH CHRISTOPHER Agent 150 Second Avenue North, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 150 Second Avenue North, Suite 1600, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2022-03-08 MOENCH, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 150 Second Avenue North, Suite 1600, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2015-03-28 150 Second Avenue North, Suite 1600, ST. PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State