Search icon

MIDFLORIDA FINANCING, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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