Search icon

MUSTANG FLEA MARKET, LLC - Florida Company Profile

Company Details

Entity Name: MUSTANG FLEA MARKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUSTANG FLEA MARKET, 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: 15 Aug 2013 (12 years ago)
Date of dissolution: 15 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: L13000115744
FEI/EIN Number 463428442

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

Mail Address: 7801 PARK BOULEVARD, PINELLAS PARK, FL, 33781
Address: 7901 PARK BOULEVARD, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTLEY DAVID H Manager 7801 PARK BOULEVARD, PINELLAS PARK, FL, 33781
MATTOX DAWN HUNTLEY Assi 7801 PARK BLVD, PINELLAS PARK, FL, 33781
HARTLEY LINDA Agent 3700 Bank of America Plaza, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005354 MUSTANG FLEA MARKET EXPIRED 2015-01-15 2020-12-31 - 7801 PARK BOULEVARD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 3700 Bank of America Plaza, 101 East Kennedy Boulevard, 3700, TAMPA, FL 33602 -
REINSTATEMENT 2014-11-06 - -
REGISTERED AGENT NAME CHANGED 2014-11-06 HARTLEY, LINDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-14
REINSTATEMENT 2014-11-06
Florida Limited Liability 2013-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State