Entity Name: | MSI PUBLICATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MSI PUBLICATIONS, 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: | 11 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2012 (13 years ago) |
Document Number: | L07000061210 |
FEI/EIN Number |
260314510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12069 Marigold Avenue, Port St. Lucie, FL, 34987, US |
Mail Address: | 12069 Marigold Avenue, Port St. Lucie, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MSI PUBLICATIONS, LLC, NEW YORK | 3541915 | NEW YORK |
Name | Role | Address |
---|---|---|
GITTLITZ SETH | Managing Member | 12069 Marigold Avenue, Port St. Lucie, FL, 34987 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-03 | 12069 Marigold Avenue, Port St. Lucie, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2019-03-03 | 12069 Marigold Avenue, Port St. Lucie, FL 34987 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2012-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-06 | NORTHWEST REGISTERED AGENT LLC. | - |
PENDING REINSTATEMENT | 2012-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State