Entity Name: | MIDFLORIDA FINANCING, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIDFLORIDA FINANCING, 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: |
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: | 18 Nov 2009 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Nov 2024 (6 months ago) |
Document Number: | L09000111149 |
FEI/EIN Number |
271332744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2925 MALL HILL DR, LAKELAND, FL, 33810, US |
Address: | 2925 MALL HILL DR, LAKELAND, FL, 33810 |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOHERTY CHRISTOPHER F | President | 2925 MALL HILL DR, LAKELAND, FL, 33810 |
SCHMID EDWARD | Treasurer | 2925 MALL HILL DR, LAKELAND, FL, 33810 |
FRANCIS COLLIN | Chief Operating Officer | 2925 MALL HILL DR, LAKELAND, FL, 33810 |
WALTER THOMAS, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000187269 | MIDFLORIDA FINANCING | EXPIRED | 2009-12-21 | 2014-12-31 | - | 1200 W. MEMORIAL BLVD, LAKELAND, FL, 33815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-05 | 2925 MALL HILL DR, LAKELAND, FL 33810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-05 | 2549 RYLAND FALLS DRIVE, LAKELAND, FL 33811 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-22 | WALTER THOMAS, P.A. | - |
CHANGE OF MAILING ADDRESS | 2014-03-31 | 2925 MALL HILL DR, LAKELAND, FL 33810 | - |
LC AMENDMENT | 2010-12-29 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2024-11-05 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State