Search icon

MIMS COMMERCIAL RENTAL GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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