Entity Name: | MGK OF GAINESVILLE, LLE |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MGK OF GAINESVILLE, LLE 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: |
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: | 15 May 2008 (17 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 19 Jul 2017 (8 years ago) |
Document Number: | L08000048694 |
FEI/EIN Number |
26-2660855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 HELMSDALE DRIVE, CHAPEL HILL, NC, 27517, US |
Mail Address: | 206 HELMSDALE DRIVE, CHAPEL HILL, NC, 27517, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kirkpatrick Catherine | Managing Member | 206 Helmsdale Drive, CHAPEL HILL, NC, 27517 |
Kirkpatrick Catherine G | Auth | 206 Helmsdale Drive, Chapel Hill, NC, 27517 |
Kirkpatrick Grier | Auth | 206 HELMSDALE DRIVE, CHAPEL HILL, NC, 27517 |
Donahoo Thomas M | Agent | 245 Riverside Avenue, Jacksonville, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-24 | 206 HELMSDALE DRIVE, CHAPEL HILL, NC 27517 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 206 HELMSDALE DRIVE, CHAPEL HILL, NC 27517 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-10 | Donahoo, Thomas M | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-10 | 245 Riverside Avenue, Suite 450, Jacksonville, FL 32202 | - |
LC STMNT OF AUTHORITY | 2017-07-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-04-20 |
CORLCAUTH | 2017-07-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State