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. |
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 |
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 |
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 | - |
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