Search icon

MGK OF GAINESVILLE, LLE - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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