Entity Name: | MINT HILL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MINT HILL PARTNERS, 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: | 08 Aug 2013 (12 years ago) |
Date of dissolution: | 29 Jun 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Jun 2017 (8 years ago) |
Document Number: | L13000112089 |
FEI/EIN Number |
46-3401127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 Publix Corporate Parkway, Lakeland, FL, 33811, US |
Mail Address: | P O Box 32027, Lakeland, FL, 33802-2027, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chamberlain Jeffrey | President | 3300 Publix Corporate Parkway, Lakeland, FL, 33811 |
Attaway John AJr. | Vice President | 3300 Publix Corporate Parkway, Lakeland, FL, 33811 |
Phillips David P | Treasurer | 3300 Publix Corporate Parkway, Lakeland, FL, 33811 |
Attaway, Jr John A | Agent | 3300 Publix Corporate Parkway, Lakeland, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-06-29 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS PSM NORTH CAROLINA HOLDINGS, LLC. MERGER NUMBER 300000172623 |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | 3300 Publix Corporate Parkway, Lakeland, FL 33811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-22 | 3300 Publix Corporate Parkway, Lakeland, FL 33811 | - |
CHANGE OF MAILING ADDRESS | 2017-02-22 | 3300 Publix Corporate Parkway, Lakeland, FL 33811 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-22 | Attaway, Jr, John A | - |
LC REVOCATION OF DISSOLUTION | 2017-02-13 | - | - |
VOLUNTARY DISSOLUTION | 2017-01-09 | - | - |
LC STMNT OF RA/RO CHG | 2016-01-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-22 |
LC Revocation of Dissolution | 2017-02-13 |
VOLUNTARY DISSOLUTION | 2017-01-09 |
ANNUAL REPORT | 2016-02-11 |
CORLCRACHG | 2016-01-27 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-02-17 |
Florida Limited Liability | 2013-08-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State