Entity Name: | MINTON SONS PROPERTY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 15 Jan 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000008046 |
FEI/EIN Number | 46-4550433 |
Address: | 4240 Coconut Blvd, West Palm Beach, FL 33411 |
Mail Address: | 4240 Coconut Blvd, West Palm Beach, FL 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MINTON, NORMAN, JR. | Authorized Member | 4220 Coconut Blvd, West Palm Beach, FL 33411 |
Name | Role | Address |
---|---|---|
Minton, Jared N | Authorized Representative | 4240 Coconut Blvd, West Palm Beach, FL 33411 |
Minton, Joshua M | Authorized Representative | 4240 Coconut Blvd, West Palm Beach, FL 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000107550 | SCRAP-ON | EXPIRED | 2014-10-23 | 2019-12-31 | No data | 14617 60TH CT. N, LOXAHACHEE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2018-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-04-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 4240 Coconut Blvd, West Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 4240 Coconut Blvd, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | UNITED STATES CORPORATION AGENTS, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2015-12-15 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-11-21 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-10-08 |
REINSTATEMENT | 2017-04-27 |
REINSTATEMENT | 2015-12-15 |
Florida Limited Liability | 2014-01-15 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State