Search icon

MISSION CHARACTER LLC - Florida Company Profile

Company Details

Entity Name: MISSION CHARACTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISSION CHARACTER 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: 19 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000082599
FEI/EIN Number 47-4753037

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

Address: 6671 W Indiantown Rd, STE 50-135, Jupiter, FL, 33458, US
Mail Address: 6671 W Indiantown Rd, STE 50-135, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSHE SEAN M Manager 5636 NW Bluff Ct, Port Saint Lucie, FL, 34986
WALSHE SEAN M Agent 6671 W Indiantown Rd, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-29 WALSHE, SEAN M -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 6671 W Indiantown Rd, STE 50-135, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2015-03-23 6671 W Indiantown Rd, STE 50-135, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 6671 W Indiantown Rd, STE 50-135, Jupiter, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
AMENDED ANNUAL REPORT 2015-08-10
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State