Search icon

MRS. FLORIDA AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: MRS. FLORIDA AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRS. FLORIDA AMERICA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: L09000020756
FEI/EIN Number 264420295

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

Address: 5601 WINDHOVER DR., ORLANDO, FL, 32819
Mail Address: 5601 WINDHOVER DR., ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL JACQUELINE Manager 5601 WINDHOVER DR., ORLANDO, FL, 32819
GREENSPOON MARDER LLP Agent 201 East Pine Street, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110090 MISS FL FOR AMERICA ACTIVE 2018-10-09 2028-12-31 - PO BOX 616627, ORLANDO, FL, 32861

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-08 - -
REGISTERED AGENT NAME CHANGED 2023-08-08 GREENSPOON MARDER LLP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-05 201 East Pine Street, SUITE 500, Orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-08-08
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State