Search icon

MSN CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: MSN CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSN CONSTRUCTION, 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: 20 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000075018
FEI/EIN Number 611534968

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

Address: 433 PIEDMONT J, DELRAY BEACH, FL, 33484, US
Mail Address: 433 PIEDMONT J, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYDOGDU SAMET Manager 8062 RED JASPER LN, DELRAY BEACH, FL, 33446
AYDOGDU Muammer Mgr 433 PIEDMONT J, DELRAY BEACH, FL, 33484
AYDOGDU SAMET Agent 433 PIEDMONT J, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 433 PIEDMONT J, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2022-03-02 433 PIEDMONT J, DELRAY BEACH, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 433 PIEDMONT J, DELRAY BEACH, FL 33484 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-14 AYDOGDU, SAMET -
REINSTATEMENT 2018-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-01-13 - -

Documents

Name Date
REINSTATEMENT 2022-03-02
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-01-14
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-01-13
REINSTATEMENT 2013-01-30
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
Reg. Agent Change 2008-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State