Entity Name: | MG MANAGEMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MG MANAGEMENT SERVICES, 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: | 24 Oct 2007 (17 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: | L07000107742 |
FEI/EIN Number |
271610000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4302 Hollywood Blvd, Hollywood, FL, 33021, US |
Mail Address: | 1940 Stratford Ave, Westchester, IL, 60154, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIANNOTTI MARTHA | Managing Member | 1940 Stratford Ave, Westchester, IL, 60154 |
Giannotti Christian | Managing Member | 1940 Stratford Ave, Westchester, IL, 60154 |
GIANNOTTI Christian | Agent | 4302 Hollywood Blvd, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | GIANNOTTI, Christian | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 4302 Hollywood Blvd, Suite 339, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-28 | 4302 Hollywood Blvd, Suite 339, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-28 | 4302 Hollywood Blvd, Suite 339, Hollywood, FL 33021 | - |
LC AMENDMENT AND NAME CHANGE | 2009-11-16 | MG MANAGEMENT SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-29 |
LC Amendment and Name Change | 2009-11-16 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State