Search icon

MINDCEPT MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MINDCEPT MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINDCEPT MANAGEMENT SERVICES, 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: 26 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000061070
FEI/EIN Number 81-2460548

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

Address: 6405 ARROYO DRIVE, MELBOURNE, FL, 32940, US
Mail Address: 6405 ARROYO DRIVE, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stanley Scott A Managing Member 902 N. Circle Dr., Ste. 103, Colorado Springs, CO, 80909
STANLEY SCOTT A Agent 6405 ARROYO DRIVE, MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034555 PARADIGM BUILDER EXPIRED 2017-03-31 2022-12-31 - MINDCEPT MANAGEMENT SERVICES, LLC, 1951 FABIEN CIRCLE, VIERA, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 6405 ARROYO DRIVE, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2018-03-30 6405 ARROYO DRIVE, MELBOURNE, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 6405 ARROYO DRIVE, MELBOURNE, FL 32940 -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01
Florida Limited Liability 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State