Entity Name: | MUMBAI COMMODITY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MUMBAI COMMODITY HOLDINGS, 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: |
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 Jul 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000071663 |
FEI/EIN Number |
800225756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 611 DRUID ROAD EAST, SUITE 710, CLEARWATER, FL, 33756 |
Mail Address: | 611 DRUID ROAD EAST, SUITE 710, CLEARWATER, FL, 33756 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATHCART-CUNNEN JONN | Managing Member | 611 DRUID ROAD EAST, SUITE 710, CLEARWATER, FL, 33756 |
CASTAGNA EDWARD CJR | Member | 611 DRUID ROAD EAST, SUITE 710, CLEARWATER, FL, 33756 |
CASTAGNA EDWARD CJR. | Agent | 611 DRUID ROAD EAST, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2013-09-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 611 DRUID ROAD EAST, SUITE 710, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 611 DRUID ROAD EAST, SUITE 710, CLEARWATER, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 611 DRUID ROAD EAST, SUITE 710, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-25 |
REINSTATEMENT | 2013-09-04 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State