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. |
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 |
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 |
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 | - | - |
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