Search icon

MG COMPLETE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MG COMPLETE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG COMPLETE SERVICES 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: 09 Jun 2011 (14 years ago)
Document Number: L11000067577
FEI/EIN Number 452514098

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

Address: 2313 winding lane, Haines city, FL, 33844, US
Mail Address: 2313 winding lane, Haines city, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRZESIAK MARK A Managing Member 2313 winding lane, Haines city, FL, 33844
GRZESIAK MARK A Agent 2313 winding lane, Haines city, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024556 THE SEAWALL KING EXPIRED 2012-03-11 2017-12-31 - 12511 BLAZING STAR DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 2313 winding lane, Haines city, FL 33844 -
CHANGE OF MAILING ADDRESS 2025-01-24 2313 winding lane, Haines city, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 2313 winding lane, Haines city, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 7455 17th lane ne, st.petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2016-04-18 7455 17th lane ne, st.petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 7455 17th lane ne, st.petersburg, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State