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