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. |
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 |
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 |
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 | - |
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