Search icon

MESSAGE COMMAND LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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