Search icon

MID-ATLANTIC PROJECTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
KRIEGER P President 3801 PGA BLVD, PALM BEACH GARDENS, FL, 33410
DRAYER ERIC Agent 11590 PAMPLONA BLVD., POMPANO BEACH, FL, 33437

Events

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 -

Debts

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

Documents

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