Entity Name: | MNB PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MNB PARTNERS, 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: |
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: | 21 Jun 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000062976 |
FEI/EIN Number |
205106559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4151 C.R. 218 WEST, MIDDLEBURG, FL, 32068 |
Mail Address: | 4151 C.R. 218 WEST, MIDDLEBURG, FL, 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOONEY TIMOTHY E | Manager | 4151 C.R. 218 WEST, MIDDLEBURG, FL, 32068 |
BROOKS GREGORY T | Manager | 4151 C.R. 218 WEST, MIDDLEBURG, FL, 32068 |
MOSS JOHN B | Agent | 1530 BUSINESS CTR DR STE 4, ORANGE PARK, FL, 32003 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000094898 | FLORIDA LIFESTYLES HOMES | EXPIRED | 2012-09-27 | 2017-12-31 | - | 4151 CR 218, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2014-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-02-11 | MOSS, JOHN B | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-11 | 1530 BUSINESS CTR DR STE 4, ORANGE PARK, FL 32003 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
LC Amendment | 2014-10-07 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State