Entity Name: | MSI INVESTMENTS TKDC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MSI INVESTMENTS TKDC, 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. |
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: | 30 May 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Jul 2023 (2 years ago) |
Document Number: | L08000053939 |
FEI/EIN Number |
593308011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 Carr Dr, NICEVILLE, FL, 32578, US |
Mail Address: | 625 Carr Dr, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROCTOR CORTEZ A | Managing Member | 1542 GLENLAKE CIRCLE, NICEVILLE, FL, 32578 |
Ferguson Thomas K | Auth | 27 Bay Drive, Ft. Walton Beach, FL, 32548 |
Gates Dale M | Auth | 625 Carr Drive, Niceville, FL, 32578 |
Gates Dale M | Agent | 625 Carr Dr, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-07 | 625 Carr Dr, NICEVILLE, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-07 | 625 Carr Dr, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2024-01-07 | 625 Carr Dr, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-07 | Gates, Dale M | - |
LC AMENDMENT | 2023-07-12 | - | - |
REINSTATEMENT | 2022-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CONVERSION | 2008-05-30 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000088067 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-07 |
LC Amendment | 2023-07-12 |
ANNUAL REPORT | 2023-03-16 |
REINSTATEMENT | 2022-12-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State