Search icon

THE JOHN MUGARIAN FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: THE JOHN MUGARIAN FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE JOHN MUGARIAN FAMILY, 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: 04 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000049273
FEI/EIN Number 742976545

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

Address: 4309 SPANISH TRAIL, PENSACOLA, FL, 32504, US
Mail Address: 4309 SPANISH TRAIL, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUGARIAN JOHN M Manager 4309 SPANISH TRAIL, PENSACOLA, FL, 32504
BEGGS & LANE, A REGISTERED LIMITED LIABILI Agent 921 NORTH PALAFOX STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 4309 SPANISH TRAIL, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2016-03-08 4309 SPANISH TRAIL, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 921 NORTH PALAFOX STREET, PENSACOLA, FL 32501 -
CONVERSION 2006-05-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A00000001623. CONVERSION NUMBER 500000057175

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State