Entity Name: | MIG-SIG,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIG-SIG,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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2015 (10 years ago) |
Document Number: | L07000016448 |
FEI/EIN Number |
208423254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Stone Hill Drive, Maitland, FL, 32751, US |
Mail Address: | 101 Stone Hill Drive, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLEAN WILLIAM L | Managing Member | 101 Stone Hill Drive, Maitland, FL, 32751 |
MCLEAN WILLIAM L | Agent | 101 Stone Hill Dr, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 101 Stone Hill Dr, Maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-05 | 101 Stone Hill Drive, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2020-02-05 | 101 Stone Hill Drive, Maitland, FL 32751 | - |
REINSTATEMENT | 2015-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-27 | MCLEAN, WILLIAM L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State