Search icon

MGM PROPERTY INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: MGM PROPERTY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGM PROPERTY INVESTMENTS 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: 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: 22 May 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Sep 2023 (a year ago)
Document Number: L14000083074
FEI/EIN Number 46-5729644

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

Address: 3432 Fernwood Dr, Kissimmee, FL, 34741, US
Mail Address: PO Box 452631, Kissimmee, FL, 34745, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCO ANTONIO Manager 3432 Fernwood Dr, KISSIMMEE, FL, 34741
Krause Michaela Manager 3432 Fernwood Dr, KISSIMMEE, FL, 34741
ZUCO ANTONIO Agent 3432 Fernwood, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076579 MGM PROPERTY INVESTMENTS EXPIRED 2018-07-13 2023-12-31 - 3103 CRANES COVE LOOP, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-09-08 MGM PROPERTY INVESTMENTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 3432 Fernwood Dr, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2023-03-08 3432 Fernwood Dr, Kissimmee, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 3432 Fernwood, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-23
LC Name Change 2023-09-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State