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. |
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 |
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 |
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 | - |
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