Entity Name: | MOSQUITO COAST COMMUNICATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOSQUITO COAST COMMUNICATIONS, 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: | 26 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000009018 |
FEI/EIN Number |
264142167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 LAKE LENELLE DR, CHULUOTA, FL, 32766 |
Mail Address: | 540 LAKE LENELLE DR, CHULUOTA, FL, 32766 |
ZIP code: | 32766 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN HORN THOMAS A | Manager | 540 LAKE LENELLE DR, CHULUOTA, FL, 32766 |
VAN HORN THOMAS A | Agent | 540 LAKE LENELLE DR, CHULUOTA, FL, 32766 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000104833 | CAPTAIN TOM'S DATIL PEPPER SAUCE | EXPIRED | 2019-09-25 | 2024-12-31 | - | 540 LAKE LENELLE DRIVE, CHULUOTA, FL, 32766 |
G09000123906 | COASTAL ANGLER MAGAZINE ORLANDO DBA MOSQUITO COAST COMMUNITIONS LLC | EXPIRED | 2009-06-18 | 2014-12-31 | - | 540 LK. LENELLE DR, CHULUOTA, FL, 32766 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | VAN HORN, THOMAS A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State