Entity Name: | MIE PALM BAY II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIE PALM BAY II 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: | 26 May 2011 (14 years ago) |
Date of dissolution: | 30 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | L11000062255 |
FEI/EIN Number |
452417579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4585 Citrus Blvd, Cocoa, FL, 32926, US |
Mail Address: | 4585 Citrus Blvd, Cocoa, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAM BARNARD | Manager | 4585 Citrus Blvd, Cocoa, FL, 32926 |
MUMMERT MICHAEL E | Manager | 4060 VANCOUVER AVE, COCOA, FL, 32926 |
Barnard Adam M | Agent | 4585 Citrus Blvd, Cocoa, FL, 32926 |
BARNYARF PROPERTIES LLC | Managing Member | - |
HOMEDINGO, L.L.C. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | - | - |
LC AMENDMENT | 2020-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 4585 Citrus Blvd, Cocoa, FL 32926 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 4585 Citrus Blvd, Cocoa, FL 32926 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 4585 Citrus Blvd, Cocoa, FL 32926 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Barnard, Adam M | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-07-28 |
LC Amendment | 2020-10-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State