Search icon

MORGAN AND NICHOLAS MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MORGAN AND NICHOLAS MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORGAN AND NICHOLAS MANAGEMENT GROUP, 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: 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: 11 Feb 2013 (12 years ago)
Date of dissolution: 28 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: L13000021844
FEI/EIN Number 46-2106647

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

Address: 16695 Broadwater Avenue, Winter Garden, FL, 34787, US
Mail Address: 16695 Broadwater Avenue, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN AND NICHOLAS CORPORATION Manager -
Pena Beatrice M Vice President 16695 Broadwater Avenue, Winter Garden, FL, 34787
Pena Juan O President 16695 Broadwater Avenue, Winter Garden, FL, 34787
Pena Juan O Agent 16695 Broadwater Avenue, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 16695 Broadwater Avenue, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2017-02-27 16695 Broadwater Avenue, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 16695 Broadwater Avenue, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2014-04-14 Pena, Juan O -
LC AMENDMENT 2013-04-03 - -
LC AMENDMENT 2013-03-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State