Entity Name: | MIE PALM BAY II LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 May 2011 (14 years ago) |
Date of dissolution: | 30 Apr 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (9 months ago) |
Document Number: | L11000062255 |
FEI/EIN Number | 452417579 |
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 |
---|---|---|
Barnard Adam M | Agent | 4585 Citrus Blvd, Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
ADAM BARNARD | Manager | 4585 Citrus Blvd, Cocoa, FL, 32926 |
MUMMERT MICHAEL E | Manager | 4060 VANCOUVER AVE, COCOA, FL, 32926 |
Name | Role |
---|---|
BARNYARF PROPERTIES LLC | Managing Member |
HOMEDINGO, L.L.C. | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | No data | No data |
LC AMENDMENT | 2020-10-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 4585 Citrus Blvd, Cocoa, FL 32926 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 4585 Citrus Blvd, Cocoa, FL 32926 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 4585 Citrus Blvd, Cocoa, FL 32926 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Barnard, Adam M | No data |
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 Feb 2025
Sources: Florida Department of State