Search icon

MUSA MGA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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