Search icon

MIDFLORIDA REAL ESTATE SALES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MIDFLORIDA REAL ESTATE SALES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDFLORIDA REAL ESTATE SALES, L.L.C. 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: 01 Oct 2007 (18 years ago)
Date of dissolution: 25 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: L07000108394
FEI/EIN Number 261481756

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

Address: 520 S. FLORIDA AVENUE, LAKELAND, FL, 33801, US
Mail Address: 520 S. FLORIDA AVENUE, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Puskar Trevor Manager 520 S. Florida Ave., Lakeland, FL, 33801
Edwards Carol S Manager 15 N. Main Ave., Lake Placid, FL, 33852
Moseley Steve Agent 520 S. FLORIDA AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-17 520 S. FLORIDA AVENUE, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-17 520 S. FLORIDA AVENUE, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2014-07-17 520 S. FLORIDA AVENUE, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2014-07-17 Moseley, Steve -
LC AMENDMENT 2009-12-30 - -
LC AMENDMENT 2008-12-05 - -
LC AMENDMENT AND NAME CHANGE 2007-12-27 MIDFLORIDA REAL ESTATE SALES, L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-25
ANNUAL REPORT 2015-02-16
AMENDED ANNUAL REPORT 2014-07-17
AMENDED ANNUAL REPORT 2014-07-14
AMENDED ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State