Search icon

MYSTERY HAUNTINGS LLC - Florida Company Profile

Company Details

Entity Name: MYSTERY HAUNTINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYSTERY HAUNTINGS 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: 22 Nov 2010 (14 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: L10000121121
FEI/EIN Number 274031866

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

Address: 101 S Federal Highway, Boynton Beach, FL, 33435, US
Mail Address: 101 S Federal Hwy, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROENEVELD BILLY Managing Member 101 S Federal Hwy, Boynton Beach, FL, 33435
GROENEVELD KAREN Managing Member 101 S Federal Hwy, Boynton Beach, FL, 33435
GROENEVELD KAREN Agent 101 S Federal Hwy, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 101 S Federal Highway, Apt 412, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2022-04-04 101 S Federal Highway, Apt 412, Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 101 S Federal Hwy, Apt 412, Boynton Beach, FL 33435 -
LC STMNT OF RA/RO CHG 2015-09-04 - -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-19
CORLCRACHG 2015-09-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State