Search icon

MNB PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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