Entity Name: | MESSAGE COMMAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MESSAGE COMMAND 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: |
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: | 18 Nov 2014 (10 years ago) |
Date of dissolution: | 03 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2021 (4 years ago) |
Document Number: | L14000178565 |
FEI/EIN Number |
47-2350588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1910 SEAGATE AVE, NEPTUNE BEACH, FL 32266 |
Mail Address: | 1268 University Dr NE, Atlanta, GA 30306 |
ZIP code: | 32266 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAWSON, DANIEL J | Agent | 1268 University Dr NE, Atlanta, FL 30306 |
Dawson, Daniel J | President | 1268 University Dr NE, Atlanta, GA 30306 |
Dawson, Daniel J | Manager | 1268 University Dr NE, Atlanta, GA 30306 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000015620 | VERNACULAR LABS | EXPIRED | 2018-01-29 | 2023-12-31 | - | 1910 SEAGATE AVE, NEPTUNE BEACH, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-03 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-21 | 1910 SEAGATE AVE, NEPTUNE BEACH, FL 32266 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-21 | 1268 University Dr NE, Atlanta, FL 30306 | - |
LC NAME CHANGE | 2017-02-13 | MESSAGE COMMAND LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-03 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-21 |
LC Name Change | 2017-02-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-05 |
Florida Limited Liability | 2014-11-18 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State