Search icon

MINOR ACHIEVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MINOR ACHIEVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINOR ACHIEVEMENTS, 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: 19 Mar 2018 (7 years ago)
Date of dissolution: 14 Jan 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: L18000070485
FEI/EIN Number 82-5052049

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

Address: 113 S DISSTON AVE, TARPON SPRINGS, FL, 34689, US
Mail Address: 35246 US HIGHWAY 19N, #139, PALM HARBOR, FL, 34684, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINKO CHARLES W Manager 35246 US HIGHWAY 19N, PALM HARBOR, FL, 34684
BINKO LORI E Manager 35246 US HIGHWAY 19N, PALM HARBOR, FL, 34684
CARSON ERIC Authorized Person 35246 US HIGHWAY 19N, PALM HARBOR, FL, 34684
BINKO BILL Agent 35246 US HIGHWAY 19N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
CONVERSION 2020-01-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000025551. CONVERSION NUMBER 500000201305
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 35246 US HIGHWAY 19N, #139, PALM HARBOR, FL 34684 -
LC STMNT OF RA/RO CHG 2018-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 113 S DISSTON AVE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2018-04-30 113 S DISSTON AVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2018-04-30 BINKO, BILL -

Documents

Name Date
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-28
CORLCRACHG 2018-04-30
Florida Limited Liability 2018-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State