Search icon

MRI MANAGEMENT ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: MRI MANAGEMENT ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRI MANAGEMENT ASSOCIATES, 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: 21 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000073835
FEI/EIN Number 81-0911314

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

Address: 32615 US HWY 19 N, SUITE 4, PALM HARBOR, FL, 34684, UN
Mail Address: 32615 US Hwy 19 North, Palm Harbor, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIECIDUE FRANK Chief Executive Officer 32615 US Hwy 19 North, Palm Harbor, FL, 34684
Davis Gregory S Chief Executive Officer 32615 US Hwy 19 North, Palm Harbor, FL, 34684
D&D Imaging Agent 32615 US Highway 19 N, Palm Harbor, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-06 32615 US HWY 19 N, SUITE 4, PALM HARBOR, FL 34684 UN -
REGISTERED AGENT NAME CHANGED 2022-04-06 D&D Imaging -
REINSTATEMENT 2019-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 32615 US Highway 19 N, Suite 4, Palm Harbor, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-11-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-21
AMENDED ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State