Search icon

MSI INVESTMENTS TKDC, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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