Entity Name: | MUSA MGA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MUSA MGA, 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: | 08 May 2007 (18 years ago) |
Date of dissolution: | 31 May 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 May 2018 (7 years ago) |
Document Number: | L07000048871 |
FEI/EIN Number |
260159466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7785 66TH STREET, PINELLAS PARK, FL, 33781, US |
Mail Address: | 7785 66TH STREET, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blacklidge Raymond | Secretary | 7785 66TH STREET, PINELLAS PARK, FL, 33781 |
Adamski Brian | Treasurer | 7785 66TH STREET, PINELLAS PARK, FL, 33781 |
BLACKLIDGE RAYMOND M | Agent | 7785 66TH STREET, PINELLAS PARK, FL, 33781 |
Thomas J Jerger Jr | President | 7785 66TH STREET, PINELLAS PARK, FL, 33781 |
Thomas J. Jerger | Managing Member | 7785 66TH STREET, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-05-31 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L04000036912. MERGER NUMBER 100000182421 |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 7785 66TH STREET, PINELLAS PARK, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 7785 66TH STREET, PINELLAS PARK, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-20 | 7785 66TH STREET, PINELLAS PARK, FL 33781 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State