Search icon

MSG NEWBERRY I-75, L.L.C.

Company Details

Entity Name: MSG NEWBERRY I-75, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000148442
FEI/EIN Number 90-0908911
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

Agent

Name Role Address
CHASTEEN BRAD Agent 450-106 STATE ROAD 13 NORTH, JACKSONVILLE, FL, 32259

President

Name Role Address
Chasteen Brad President 450 SR 14n Ste 106 Box 213, St Johns, FL, 32259

Fictitious Names

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 No data 7770 NEWBERRY ROAD, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 450-106 STATE ROAD 13 NORTH, #213, JACKSONVILLE, FL 32259 No data
CHANGE OF MAILING ADDRESS 2016-04-29 450-106 STATE ROAD 13 NORTH, #213, JACKSONVILLE, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 450-106 STATE ROAD 13 NORTH, #213, JACKSONVILLE, FL 32259 No data

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 Feb 2025

Sources: Florida Department of State