Search icon

MSG ALACHUA, L.L.C. - Florida Company Profile

Company Details

Entity Name: MSG ALACHUA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSG ALACHUA, L.L.C. 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: 27 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000148411
FEI/EIN Number 38-3891606

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

Address: 450-106 SR13N #213, JACKSONVILLE, FL, 32259, US
Mail Address: 450-106 STATE ROAD 13 NORTH #213, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chasteen Brad President 450 SR 13 Ste 106 Box 213, St. Johns, FL, 32259
CHASTEEN BRAD Agent 450-106 STATE ROAD 13 NORTH SUITE 213, JACKSONVILLE, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028909 MOE'S SOUTHWEST GRILL EXPIRED 2013-03-25 2018-12-31 - 15652 NW U.S. HIGHWAY 441 SUITE A, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 450-106 SR13N #213, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2016-04-29 450-106 SR13N #213, JACKSONVILLE, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 450-106 STATE ROAD 13 NORTH SUITE 213, JACKSONVILLE, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-18
Florida Limited Liability 2012-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State