Search icon

MG ON OCEAN AVENUE LLC - Florida Company Profile

Company Details

Entity Name: MG ON OCEAN AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG ON OCEAN AVENUE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L17000209386
FEI/EIN Number 82-3021868

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

Address: 1600 San Carlos St, Saint Augustine, FL, 32080, US
Mail Address: 1600 SAN CARLOS ST, St Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lemke Julie D Manager 1600 San Carlos St, Saint Augustine, FL, 32080
LEMKE JULIE Agent 1600 San Carlos St, Saint Augustine, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117706 PELICAN LANDING ACTIVE 2020-09-10 2025-12-31 - 1600, SAN CARLOS ST, ST AUGUSTINE, FL, 32080
G18000054255 OCEAN AVENUE SPORTS BAR AND GRILL EXPIRED 2018-05-01 2023-12-31 - 123 SAN MARCO AVE, 123 SAN MARCO AVE, ST. AUGUSTINE, FL, 32084
G18000027688 MG ON OCEAN AVENUE LLC EXPIRED 2018-02-26 2023-12-31 - 123 SAN MARCO AVE, ST. AUGUSTINE, FL, 32084
G17000112437 MARDI GRAS SPORTS GRILL EXPIRED 2017-10-11 2022-12-31 - 8280 A1A SOUTH, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-20 1600 San Carlos St, Saint Augustine, FL 32080 -
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-09 LEMKE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1600 San Carlos St, Saint Augustine, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1600 San Carlos St, Saint Augustine, FL 32080 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000804797 TERMINATED 1000000851002 ST JOHNS 2019-12-05 2039-12-11 $ 10,523.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000699353 TERMINATED 1000000845040 ST JOHNS 2019-10-17 2039-10-23 $ 9,457.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-08
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State