Entity Name: | MBRO FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 May 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000044971 |
FEI/EIN Number | 300565181 |
Address: | 21 Forest Street, New Canaan, CT, 06840, US |
Mail Address: | 21 Forest Street, New Canaan, CT, 06840, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKELTON JON P | Agent | C/O PAVESE LAW FIRM, FT. MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
MAHONEY Alice | Manager | 21 Forest Street, New Canaan, CT, 06840 |
Name | Role | Address |
---|---|---|
Mahoney Alice B | Treasurer | 21 Forest Street, New Canaan, CT, 06840 |
Name | Role | Address |
---|---|---|
Carter Geoffrey B | Asst | 21 Forest Street, New Canaan, CT, 06840 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-07 | 21 Forest Street, Apt. 7, New Canaan, CT 06840 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-07 | 21 Forest Street, Apt. 7, New Canaan, CT 06840 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-13 |
AMENDED ANNUAL REPORT | 2013-05-08 |
ANNUAL REPORT | 2013-05-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State