Search icon

MST COMPUTERS, LLC. - Florida Company Profile

Company Details

Entity Name: MST COMPUTERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MST COMPUTERS, 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 Sep 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07000096206
FEI/EIN Number 261490824

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

Address: 13812 FOLKSTONE CIR, WELLINGTON, FL, 33414
Mail Address: 13812 FOLKSTONE CIR, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRINER ALVIN M Manager 13812 FOLKSTONE CIR, WELLINGTON, FL, 33414
GRINER KIMBERLY B Manager 13812 FOLKSTONE CIR., WELLINGTON, FL, 33414
GRINER KIMBERLY B Agent 13812 FOLKSTONE CIR, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-08 - -
REGISTERED AGENT NAME CHANGED 2009-10-08 GRINER, KIMBERLY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-01-07 - -
CANCEL ADM DISS/REV 2008-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-06 13812 FOLKSTONE CIR, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2008-10-06 13812 FOLKSTONE CIR, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-06 13812 FOLKSTONE CIR, WELLINGTON, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000246550 TERMINATED 1000000142547 PALM BEACH 2009-10-21 2030-02-16 $ 920.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2009-10-08
LC Amendment 2009-01-07
REINSTATEMENT 2008-10-06
Florida Limited Liability 2007-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State