Search icon

20-14 MGM COMPANY LLC - Florida Company Profile

Company Details

Entity Name: 20-14 MGM COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

20-14 MGM COMPANY 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: 24 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000072665
FEI/EIN Number 47-4436029

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

Address: 3000 DANUBE CRT, JACKSONVILLE, FL, 32246, US
Mail Address: 3000 DANUBE CRT, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAZRAN MIRYAM Manager 1531 HARRINGTON PARK DRIVE, JACKSONVILLE, FL, 32225
KAZRAN SAM Auth 3000 DANUBE CRT, JACKSONVILLE, FL, 32246
KAZRAN S Agent 3000 DANUBE CRT, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118556 20-14 MGM COMPANY LLC EXPIRED 2016-11-01 2021-12-31 - 3000 DANUBE CRT, JACKSONVILLE, FL, 32246
G16000118557 CASTLE USED CARS EXPIRED 2016-11-01 2021-12-31 - 3000 DANUBE CRT, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-30 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 KAZRAN, S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-01 3000 DANUBE CRT, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2016-09-01 3000 DANUBE CRT, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-01 3000 DANUBE CRT, JACKSONVILLE, FL 32246 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000460422 ACTIVE CA18-0048 SEVENTH JUDICIAL CIRCUIT 2019-06-06 2026-09-13 $374182.96 CASTLE USED CARS, INC., 5225 BEACH BLVD, JACKSONVILLE, FL 32207
J17000312464 TERMINATED 1000000745012 DUVAL 2017-05-30 2027-06-01 $ 3,817.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-09-01
Florida Limited Liability 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State