Search icon

MG DUNCAN CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: MG DUNCAN CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG DUNCAN CONSULTING, 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: 15 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2021 (4 years ago)
Document Number: L13000007687
FEI/EIN Number 46-1775344

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

Address: 531 SW 1st Avenue, Crystal River, FL, 34429, US
Mail Address: 531 SW 1st Avenue, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN MICHAEL Managing Member 531 SW 1st Avenue, Crystal River, FL, 34429
DUNCAN MICHAEL Agent 531 SW 1st Avenue, Crystal River, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135698 ALLEN RIDGE MINI STORAGE EXPIRED 2017-12-12 2022-12-31 - C/O MIKE DUNCAN, 4750 W PINE RIDGE BLVD, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 531 SW 1st Avenue, Crystal River, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-04 531 SW 1st Avenue, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2022-10-04 531 SW 1st Avenue, Crystal River, FL 34429 -
REINSTATEMENT 2021-05-18 - -
REGISTERED AGENT NAME CHANGED 2021-05-18 DUNCAN, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-05-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-03
Florida Limited Liability 2013-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State