Search icon

MINNOW HOMES LLC - Florida Company Profile

Company Details

Entity Name: MINNOW HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINNOW HOMES 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: 16 Feb 2009 (16 years ago)
Date of dissolution: 23 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2022 (2 years ago)
Document Number: L09000015253
FEI/EIN Number 46-0609192

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

Address: 4149 NORTHMEADOW CIRCLE, TAMPA, FL, 33618
Mail Address: 582 Mount Cardigan Road, Alexandria, NH, 03222, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN WENDY Managing Member 582 Mount Cardigan Road, Alexandria, NH, 03222
CHAPMAN WESTLEY Managing Member 582 Mount Cardigan Road, Alexandria, NH, 03222
KELLEY EUGENIA Agent 4149 NORTHMEADOW CIRCLE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-23 - -
CHANGE OF MAILING ADDRESS 2021-02-18 4149 NORTHMEADOW CIRCLE, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2017-10-01 KELLEY, EUGENIA -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-02 4149 NORTHMEADOW CIRCLE, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2010-07-02 4149 NORTHMEADOW CIRCLE, TAMPA, FL 33618 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-07-18
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-09-05
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State