Search icon

MGB SQUARED HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MGB SQUARED HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGB SQUARED HOLDINGS 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: 02 Feb 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000016317
FEI/EIN Number 36-4724940

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

Mail Address: 201 S Palm Ave, Sarasota, FL, 34236, US
Address: 201 S Palm Avenue, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITTAIN MAX GJR Managing Member 7957 S SHAWNEE ST, AURORA, CO, 80016
BRITTAIN MATTHEW G Managing Member 1879 Boyce Street, Sarasota, FL, 34239
BRITTAIN MATTHEW G Agent 2262 Okobee Drive, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2020-10-08 MGB SQUARED HOLDINGS LLC -
CHANGE OF MAILING ADDRESS 2020-09-17 201 S Palm Avenue, #819, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-17 201 S Palm Avenue, #819, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 2262 Okobee Drive, Sarasota, FL 34239 -
REINSTATEMENT 2017-01-11 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 BRITTAIN, MATTHEW G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-04-28 - -

Documents

Name Date
LC Name Change 2020-10-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-01-11
LC Amendment 2015-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-19
Florida Limited Liability 2012-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State