Search icon

MINOT FAMILY PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MINOT FAMILY PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINOT FAMILY PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: L07000114832
FEI/EIN Number 261548883

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

Address: 878 BARTEL LANE, ROCKLEDGE, FL, 32955
Mail Address: 878 BARTEL LANE, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINOT LAURA J Manager 1401 GLENEAGLES CIRCLE, ROCKLEDGE, FL, 32955
MINOT MICHAEL Manager 93 Delannoy Ave., Cocoa, FL, 32922
MINOT CYNTHIA Agent 878 BARTEL LANE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 878 BARTEL LANE, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2012-04-30 878 BARTEL LANE, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2012-04-30 MINOT, CYNTHIA -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 878 BARTEL LANE, ROCKLEDGE, FL 32955 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State