Entity Name: | MIMS COMMERCIAL RENTAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIMS COMMERCIAL RENTAL GROUP, 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: | 23 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L07000008609 |
FEI/EIN Number |
320193978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 156 Turkey Trot Lane, Boone, NC, 28607, US |
Mail Address: | 156 Turkey Trot Lane, Boone, NC, 28607, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTON MARGARET A | Manager | 156 Turkey Trot Lane, Boone, NC, 28607 |
MATTHEW JENNISON | Managing Member | 156 Turkey Trot Lane, Boone, NC, 28607 |
BENTON MARGARET A | Agent | 5753 Highway 85 N lot 3572, Crestview, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 156 Turkey Trot Lane, Boone, NC 28607 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 156 Turkey Trot Lane, Boone, NC 28607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 5753 Highway 85 N lot 3572, Crestview, FL 32536 | - |
REINSTATEMENT | 2012-09-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-07-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State