Entity Name: | MITSCH MARINE YACHT RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MITSCH MARINE YACHT RESTORATION, 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 Nov 2015 (9 years ago) |
Date of dissolution: | 26 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jul 2024 (9 months ago) |
Document Number: | L15000186305 |
FEI/EIN Number |
47-5481972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9015 106th Ave, Seminole, FL, 33777, US |
Mail Address: | P.O. BOX 40237, ST PETERSBURG, FL, 33743 |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITSCH JOSEPH | Authorized Member | 9015 106th Ave, Seminole, FL, 33777 |
MITSCH LIESKA | Authorized Member | 9015 106th Ave, Seminole, FL, 33777 |
MITSCH LIESKA | Agent | 9015 106th Ave, Seminole, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 9015 106th Ave, Seminole, FL 33777 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 9015 106th Ave, Seminole, FL 33777 | - |
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | MITSCH, LIESKA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-26 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State