Entity Name: | MID-ATLANTIC PROJECTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MID-ATLANTIC PROJECTS, 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: | 31 Jul 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L07000078500 |
FEI/EIN Number |
260655833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 274 Sedona Way, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 274 Sedona Way, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRIEGER P | President | 3801 PGA BLVD, PALM BEACH GARDENS, FL, 33410 |
DRAYER ERIC | Agent | 11590 PAMPLONA BLVD., POMPANO BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-05 | 274 Sedona Way, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2016-05-05 | 274 Sedona Way, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-05 | DRAYER, ERIC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001019531 | LAPSED | 12 CA 15532 MB A6 | 15TH JUDICIAL PALM BEACH COUNT | 2012-12-03 | 2017-12-17 | $200,000.00 | SCOTT BERMAN, 11360 JOG ROAD, STE 102, PALM BEACH GARDENS, FL 33418 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-05 |
Reg. Agent Resignation | 2015-12-08 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-04-01 |
AMENDED ANNUAL REPORT | 2013-08-01 |
AMENDED ANNUAL REPORT | 2013-07-29 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State