Entity Name: | JOHN R. MENTZER, III CHARTERED |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN R. MENTZER, III CHARTERED 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 Mar 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000030029 |
FEI/EIN Number |
830508616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14723 5th Terrace NE, Bradenton, FL, 34212, US |
Mail Address: | 14723 5th Terrace NE, Bradenton, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENTZER JOHN R | Managing Member | 14723 5th Terrace NE, Bradenton, FL, 34212 |
MENTZER JOHN R | Agent | 14723 5th Terrace NE, Bradenton, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-14 | 14723 5th Terrace NE, Bradenton, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2014-04-14 | 14723 5th Terrace NE, Bradenton, FL 34212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-14 | 14723 5th Terrace NE, Bradenton, FL 34212 | - |
LC AMENDMENT AND NAME CHANGE | 2010-04-12 | JOHN R. MENTZER, III CHARTERED | - |
REINSTATEMENT | 2010-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-16 |
Reg. Agent Change | 2010-09-27 |
LC Amendment and Name Change | 2010-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State