Search icon

MG TOWER, LLC - Florida Company Profile

Company Details

Entity Name: MG TOWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG TOWER, 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: 19 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000064345
FEI/EIN Number 260421996

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 CLEVELAND STREET, 100, CLEARWATER, FL, 33755
Mail Address: 13400 BISHOPS LANE, SUITE 50, BROOKFIELD, WI, 53005
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHLER IDO Managing Member 500 NORTH OSCEOLA AVENUE, APT. 208, CLEARWATER, FL, 33755
LUETGERT M.D. Agent 1409 W. SWANN AVE., TAMPA, FL, 33606
YEHUDA, LIMITED PARTNERSHIP Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-22 1409 W. SWANN AVE., TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2011-07-22 LUETGERT, M.D. -
CHANGE OF PRINCIPAL ADDRESS 2010-10-19 600 CLEVELAND STREET, 100, CLEARWATER, FL 33755 -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-20 600 CLEVELAND STREET, 100, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
Reg. Agent Change 2011-07-22
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-10-19
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-03-28
Florida Limited Liability 2007-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State