Search icon

MINT HILL PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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