Search icon

MINETTE LLC - Florida Company Profile

Company Details

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

MINETTE 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: 22 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000147729
FEI/EIN Number 47-1944347

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

Address: 1206 N Laura St, Jacksonville, FL, 32206, US
Mail Address: 1206 N. LAURA ST, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINETTE THOMAS B Manager 1206 N LAURA ST, JACKSONVILLE, FL, 32206
MINETTE THOMAS B Agent 1206 N LAURA ST, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000125687 NEW JAX GYM EXPIRED 2014-12-15 2019-12-31 - 1206 N LAURA ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-02 1206 N Laura St, Jacksonville, FL 32206 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-09-08
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-11
REINSTATEMENT 2016-12-02
REINSTATEMENT 2015-11-13
Florida Limited Liability 2014-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State