Entity Name: | MINDBASEHQ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MINDBASEHQ, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2023 (2 years ago) |
Document Number: | L13000162975 |
FEI/EIN Number |
45-2802164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14710 Lucy Drive, Delray Beach, FL, 33484, US |
Mail Address: | 14710 Lucy Drive, Delray Beach, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Modla James | Manager | 14710 Lucy Drive, Delray Beach, FL, 33484 |
SHARP GARY | Manager | 14710 Lucy Drive, Delray Beach, FL, 33484 |
SHARP GARY | Agent | 14710 Lucy Drive, Delray Beach, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-12 | 14710 Lucy Drive, Delray Beach, FL 33484 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-10 | SHARP, GARY | - |
CHANGE OF MAILING ADDRESS | 2020-11-09 | 14710 Lucy Drive, Delray Beach, FL 33484 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-06 | 14710 Lucy Drive, Delray Beach, FL 33484 | - |
REINSTATEMENT | 2018-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-26 |
REINSTATEMENT | 2023-03-13 |
AMENDED ANNUAL REPORT | 2020-11-12 |
AMENDED ANNUAL REPORT | 2020-11-10 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-19 |
REINSTATEMENT | 2018-04-19 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State