Search icon

MGC BLUE CANYON, LLC - Florida Company Profile

Company Details

Entity Name: MGC BLUE CANYON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGC BLUE CANYON, 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: 28 Aug 2007 (18 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L07000088195
FEI/EIN Number 260805767

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

Address: 1314 S. Fort Harrison Ave., Suite E, Clearwater, FL, 33756, US
Mail Address: 1314 S. Fort Harrison Ave., Suite E, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTONIS MICHAEL GII Managing Member 1314 S. Ft. Harrison Ave., Clearwater, FL, 33756
CANTONIS GEORGE M Managing Member 855 EAST PINE STREET, TARPON SPRINGS, FL, 34689
WARD R. CARLTON E Agent Macfarlane Ferguson & McMullen, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 1314 S. Fort Harrison Ave., Suite E, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2019-03-29 1314 S. Fort Harrison Ave., Suite E, Clearwater, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 Macfarlane Ferguson & McMullen, 625 Court Street, #200, CLEARWATER, FL 33756 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State