Entity Name: | THE MSA HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2021 (3 years ago) |
Document Number: | L12000073263 |
FEI/EIN Number | 45-5421983 |
Address: | 107 W 1st Street, Suite 100, SANFORD, FL, 32771, US |
Mail Address: | PO Box 1345, SANFORD, FL, 32772, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1610930 | 109 WEST 1ST STREET, SANFORD, FL, 32271 | 109 WEST 1ST STREET, SANFORD, FL, 32271 | 407-329-7428 | |||||||||
|
Form type | D |
File number | 021-219259 |
Filing date | 2014-06-16 |
File | View File |
Name | Role | Address |
---|---|---|
CRANIAS THEODORE | Agent | 107 W 1st Street, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
BARSON ROBERT | Manager | PO Box 1345, SANFORD, FL, 32772 |
CRANIAS THEODORE | Manager | PO Box 1345, SANFORD, FL, 32772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-11 | 107 W 1st Street, Suite 100, SANFORD, FL 32771 | No data |
REINSTATEMENT | 2021-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-11 | 107 W 1st Street, Suite 100, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-11 | 107 W 1st Street, Suite 100, SANFORD, FL 32771 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | CRANIAS, THEODORE | No data |
LC STMNT OF RA/RO CHG | 2014-08-26 | No data | No data |
LC NAME CHANGE | 2012-10-15 | THE MSA HOLDING COMPANY, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-06 |
REINSTATEMENT | 2021-10-11 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State