Search icon

MOSQUITO COAST COMMUNICATIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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