Entity Name: | MONGOOSE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONGOOSE PROPERTIES, 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: | 09 Dec 2011 (13 years ago) |
Date of dissolution: | 17 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2024 (a year ago) |
Document Number: | L11000138716 |
FEI/EIN Number |
454007396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4201 Bayshore Blvd., TAMPA, FL, 33611, US |
Mail Address: | 4201 Bayshore Blvd., TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORCORAN STEPHEN L | Managing Member | 4201 Bayshore Blvd., TAMPA, FL, 33611 |
CORCORAN STEPHEN L | Agent | 4201 Bayshore Blvd., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 4201 Bayshore Blvd., Unit 1002, TAMPA, FL 33611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 4201 Bayshore Blvd., Unit 1002, TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 4201 Bayshore Blvd., Unit 1002, TAMPA, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-06 | CORCORAN, STEPHEN L | - |
REINSTATEMENT | 2019-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2012-08-13 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-17 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-10-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State