Entity Name: | MESSINGER FAMILY TRUST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MESSINGER FAMILY TRUST 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: |
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: | 30 Aug 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L10000090886 |
FEI/EIN Number |
273375173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10121 diamond lake road, boynton beach, FL, 33437, US |
Mail Address: | 10121 Diamond Lake Drive, boynton beach, FL, 33434, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESSINGER SAMUEL | Manager | 10121 diamond lake road, boynton beach, FL, 33437 |
MESSINGER SAMUEL | Agent | 10121 diamond lake road, boynton beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-27 | 10121 diamond lake road, boynton beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2022-02-27 | 10121 diamond lake road, boynton beach, FL 33437 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-27 | 10121 diamond lake road, boynton beach, FL 33437 | - |
LC NAME CHANGE | 2020-10-13 | MESSINGER FAMILY TRUST LLC | - |
LC NAME CHANGE | 2011-07-01 | FAMILY INSURANCE TRUST, LLC | - |
REGISTERED AGENT NAME CHANGED | 2011-02-16 | MESSINGER, SAMUEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-22 |
LC Name Change | 2020-10-13 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State