Search icon

MG VENTURES OF SWFL, LLC - Florida Company Profile

Company Details

Entity Name: MG VENTURES OF SWFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG VENTURES OF SWFL, 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 Nov 2009 (15 years ago)
Date of dissolution: 26 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L09000110068
FEI/EIN Number 27-1320103

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

Address: 8793 Tamiami Trail E, Naples, FL, 34113, US
Mail Address: 3962 Hedgewood Drive, Medina, OH, 44256, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yisha Maria Auth 3962 Hedgewood Drive, Medina, OH, 44256
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100480 RICK'S SMOKE SHOP EXPIRED 2014-10-02 2024-12-31 - 8793 TAMIAMI TRAIL EAST, NAPLES, FL, 34113
G09000176025 RICK'S DISCOUNT CIGARETTES & CIGARS EXPIRED 2009-11-17 2014-12-31 - 8793 TAMIAMI TRAIL E #106, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 8793 Tamiami Trail E, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2023-02-08 8793 Tamiami Trail E, Naples, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 7901 4th St N STE 300, St. Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2023-01-25 - -
REGISTERED AGENT NAME CHANGED 2023-01-25 REGISTERED AGENTS INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-26
ANNUAL REPORT 2023-02-08
CORLCRACHG 2023-01-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State