Search icon

THE MUSHROOM GUY, LLC - Florida Company Profile

Company Details

Entity Name: THE MUSHROOM GUY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MUSHROOM GUY, 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: 05 Oct 2016 (9 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L16000185127
FEI/EIN Number 81-4051667

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

Address: 3499 South FEDERAL HIGHWAY 1 UNIT #1, FORT PIERCE, FL, 34982, US
Mail Address: PO BOX 652, KENNETT SQUARE, PA, 19348, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
CAPUTO LOUIS J Authorized Member 609 COPE ROAD, KENNETT SQUARE, PA, 19346
GUEST JEFFREY D Authorized Member 609 COPE ROAD, KENNETT SQUARE, PA, 19346

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 3499 South FEDERAL HIGHWAY 1 UNIT #1, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2019-01-25 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
LC AMENDMENT AND NAME CHANGE 2017-07-21 THE MUSHROOM GUY, LLC -
CHANGE OF MAILING ADDRESS 2017-05-03 3499 South FEDERAL HIGHWAY 1 UNIT #1, FORT PIERCE, FL 34982 -
LC STMNT CORR 2017-03-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-28
LC Amendment and Name Change 2017-07-21
ANNUAL REPORT 2017-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State