Search icon

MG RIO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MG RIO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG RIO 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.
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: 22 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: L12000134476
FEI/EIN Number 46-1246065

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

Address: 1498 NE DIXIE HWY, JENSEN BEACH, FL, 34957, US
Mail Address: 1498 NE DIXIE HWY, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRY GARY Managing Member 1498 NE DIXIE HWY, JENSEN BEACH, FL, 34957
HENDRY MARCIA Managing Member 1498 NE DIXIE HWY, JENSEN BEACH, FL, 34957
HENDRY GARY Agent 1498 NE DIXIE HWY, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1498 NE DIXIE HWY, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2019-04-23 1498 NE DIXIE HWY, JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1498 NE DIXIE HWY, JENSEN BEACH, FL 34957 -
REINSTATEMENT 2017-11-06 - -
REGISTERED AGENT NAME CHANGED 2017-11-06 HENDRY, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State