Search icon

MIXOLOGY (LAX), LLC - Florida Company Profile

Company Details

Entity Name: MIXOLOGY (LAX), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIXOLOGY (LAX), 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: 25 Mar 2008 (17 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L08000030118
FEI/EIN Number 26-2355301

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

Address: 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
Mail Address: 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVALLONE THOMAS Manager 4700 Millenia Blvd., ORLANDO, FL, 32839
Sirolly Jeffrey Manager 4700 MILLENIA BLVD, STE 400, ORLANDO, FL, 32839
Paulson Jenna Manager 14140 West Deer Creek Lane, Wadsworth, IL, 60083
NEUKAMM MICHAEL Agent GRAYROBINSON, PA, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-27 - -
LC NAME CHANGE 2019-04-22 MIXOLOGY (LAX), LLC -
REGISTERED AGENT NAME CHANGED 2018-03-06 NEUKAMM, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2012-08-24 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2012-08-24 4700 MILLENIA BLVD, STE 400, ORLANDO, FL 32839 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-27
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-27
LC Name Change 2019-04-22
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State