Search icon

120702 HENRY MORGAN, LLC - Florida Company Profile

Company Details

Entity Name: 120702 HENRY MORGAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

120702 HENRY MORGAN, 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 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000106635
FEI/EIN Number NOT APPLICABLE

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

Address: 27920 JONES LOOP ROAD, PUNTA GORDA, FL, 33982, US
Mail Address: 27920 JONES LOOP ROAD, PUNTA GORDA, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARRY DUNCAN Manager 27920 Jones Loop Road, Punta Gorda, FL, 33982
SILVERIO MARK V Agent 255 8TH STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 27920 JONES LOOP ROAD, PUNTA GORDA, FL 33982 -
CHANGE OF MAILING ADDRESS 2020-10-29 27920 JONES LOOP ROAD, PUNTA GORDA, FL 33982 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 255 8TH STREET SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2020-01-24 SILVERIO, MARK V -
REINSTATEMENT 2020-01-24 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-09-06 - -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-16
Reinstatement 2020-01-24
Admin. Diss. for Reg. Agent 2019-09-06
Reg. Agent Resignation 2019-04-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State