Entity Name: | MSCG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MSCG 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: | 09 Jan 2009 (16 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: | L09000002723 |
FEI/EIN Number |
204955875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 US HIGHWAY 17/92 S, DAVENPORT, FL, 33837 |
Mail Address: | PO BOX 1475, DAVENPORT, FL, 33836 |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNRO JESSE R | Agent | 610 US HIGHWAY 17/92 S, DAVENPORT, FL, 33837 |
MUNRO JESSE R | Managing Member | 610 US HIGHWAY 17/92 S, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2011-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000497440 | TERMINATED | 1000000902373 | POLK | 2021-09-21 | 2041-09-29 | $ 3,397.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J21000119291 | TERMINATED | 1000000880078 | POLK | 2021-03-10 | 2041-03-17 | $ 3,176.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-28 |
REINSTATEMENT | 2011-11-23 |
ANNUAL REPORT | 2010-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State