Search icon

MISSISSIPPI QUEEN LLC - Florida Company Profile

Company Details

Entity Name: MISSISSIPPI QUEEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISSISSIPPI QUEEN 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: 07 Nov 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Dec 2016 (8 years ago)
Document Number: L11000126622
FEI/EIN Number NOT APPLICABLE

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

Address: 12392 Cypress Island Way, WELLINGTON, FL, 33414, US
Mail Address: C/O Citrin Cooperman, PO Box 238, Florham Park, NJ, 07932, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS,III MAURICE C Managing Member 12392 Cypress Island Way, WELLINGTON, FL, 33414
GERSON GARY Agent NASON, YEAGER, GERSON, WHITE & LIOCE, P.A., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-19 12392 Cypress Island Way, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-02-08 12392 Cypress Island Way, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 12392 Cypress Island Way, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2016-12-09 GERSON, GARY -
REGISTERED AGENT ADDRESS CHANGED 2016-12-09 NASON, YEAGER, GERSON, WHITE & LIOCE, P.A., 3001 PGA BLVD., SUITE 305, PALM BEACH GARDENS, FL 33410 -
LC STMNT OF RA/RO CHG 2016-12-09 - -
LC DISSOCIATION MEM 2016-12-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-25
CORLCRACHG 2016-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State