Search icon

MIDCAP LOANS LLC

Company Details

Entity Name: MIDCAP LOANS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2016 (8 years ago)
Date of dissolution: 12 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2024 (2 months ago)
Document Number: L16000233396
FEI/EIN Number 81-4810183
Address: 2825 Bluff Blvd, Holiday, FL, 34691, US
Mail Address: 2825 Bluff Blvd, Holiday, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GRACE AMY M Agent 2825 Bluff Blvd, Holiday, FL, 34691

Manager

Name Role Address
GRACE TAYLOR W Manager 2825 Bluff Blvd, Holiday, FL, 34691
GRACE AMY M Manager 2825 Bluff Blvd, Holiday, FL, 34691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052014 MIDCAP HOTEL LOANS ACTIVE 2021-04-15 2026-12-31 No data 2311 ALT US 19, STE 5, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2825 Bluff Blvd, Holiday, FL 34691 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 2825 Bluff Blvd, Holiday, FL 34691 No data
CHANGE OF MAILING ADDRESS 2022-04-21 2825 Bluff Blvd, Holiday, FL 34691 No data
LC AMENDMENT AND NAME CHANGE 2021-01-04 MIDCAP LOANS LLC No data
REGISTERED AGENT NAME CHANGED 2021-01-04 GRACE, AMY M No data
LC AMENDMENT AND NAME CHANGE 2019-12-26 MIDCAP HOTEL LOANS LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-19
LC Amendment and Name Change 2021-01-04
ANNUAL REPORT 2020-03-05
LC Amendment and Name Change 2019-12-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State