Search icon

MSSM GROUP LLC - Florida Company Profile

Company Details

Entity Name: MSSM GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSSM GROUP 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: 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: 19 Aug 2008 (17 years ago)
Date of dissolution: 03 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2014 (11 years ago)
Document Number: L08000079482
FEI/EIN Number 260216085

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4798 S. FLORIDA AVE., 408, LAKELAND, FL, 33813
Mail Address: 4798 S. FLORIDA AVE., 408, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEARHART MICHAEL M Manager 6538 EAGLE VIEW LOOP, LAKELAND, FL, 33813
GEARHART MICHAEL M Agent 6538 EAGLE VIEW LOOP, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040629 THE DIVE SHOP EXPIRED 2012-04-30 2017-12-31 - 4798 S. FLORIDA AVE, SUITE 408, LAKELAND, FL, 33813
G09111900410 TO THE RESCUE EXPIRED 2009-04-21 2014-12-31 - 6998 LAKE EAGLE BROOK DR, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 6538 EAGLE VIEW LOOP, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 4798 S. FLORIDA AVE., 408, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2011-03-29 4798 S. FLORIDA AVE., 408, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-14
Florida Limited Liability 2008-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State