Entity Name: | MSG NEWBERRY I-75, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MSG NEWBERRY I-75, 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. |
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: | L12000148442 |
FEI/EIN Number |
90-0908911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450-106 STATE ROAD 13 NORTH, #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 |
Name | Role | Address |
---|---|---|
Chasteen Brad | President | 450 SR 14n Ste 106 Box 213, St Johns, FL, 32259 |
CHASTEEN BRAD | Agent | 450-106 STATE ROAD 13 NORTH, JACKSONVILLE, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000023065 | MOE'S SOUTHWEST GRILL | EXPIRED | 2013-03-08 | 2018-12-31 | - | 7770 NEWBERRY ROAD, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 450-106 STATE ROAD 13 NORTH, #213, JACKSONVILLE, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 450-106 STATE ROAD 13 NORTH, #213, JACKSONVILLE, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 450-106 STATE ROAD 13 NORTH, #213, JACKSONVILLE, FL 32259 | - |
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