Search icon

M & G PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: M & G PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

M & G PARTNERS 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: 03 Aug 2015 (10 years ago)
Date of dissolution: 13 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2019 (6 years ago)
Document Number: L15000131934
FEI/EIN Number 47-4742136

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

Address: 2443 Quantum Blvd, BOYNTON BEACH, FL 33426
Mail Address: 2443 Quantum Blvd, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIXNER, MICHAEL P Agent 2443 Quantum Blvd, Boynton Beach, FL 33426
BADER, GISSELLE Manager 2443 Quantum Blvd, Boynton Beach, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082458 AMINO FREEZE POPS EXPIRED 2015-08-10 2020-12-31 - 100 WATERWAY DRIVE S 104, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-13 - -
REINSTATEMENT 2016-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 2443 Quantum Blvd, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-24 2443 Quantum Blvd, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2016-10-24 2443 Quantum Blvd, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2016-10-24 MEIXNER, MICHAEL P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-08-03

Date of last update: 19 Feb 2025

Sources: Florida Department of State