Search icon

MLC MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MLC MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MLC MANAGEMENT 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: 14 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000060587
FEI/EIN Number 46-5452498

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

Address: 1808 Lake Osborne Drive, LAKE WORTH, FL, 33461, US
Mail Address: 1808 Lake Osborne Drive, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANADAY MICHAEL L Authorized Member 1808 Lake Osborne Drive, LAKE WORTH, FL, 33461
CLAYTON LORI A Authorized Member 1808 Lake Osborne Drive, LAKE WORTH, FL, 33461
canaday michael l Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-12-07 canaday, michael lee -
REINSTATEMENT 2022-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1808 Lake Osborne Drive, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2015-04-28 1808 Lake Osborne Drive, LAKE WORTH, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-12-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-04-14

Date of last update: 03 May 2025

Sources: Florida Department of State