Entity Name: | MENTAL ILLNESS PREVENTION PARTNERSHIP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MENTAL ILLNESS PREVENTION PARTNERSHIP 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 Dec 2018 (6 years ago) |
Date of dissolution: | 05 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2024 (5 months ago) |
Document Number: | L18000278344 |
FEI/EIN Number |
83-2145032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4522 Silver Star Rd, Orlando, FL, 32808, US |
Mail Address: | 4522 Silver Star Road, Orlando, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MENTAL ILLNESS PREVENTION PARTNERSHIP LLC, ALABAMA | 000-837-551 | ALABAMA |
Name | Role | Address |
---|---|---|
DAVIS MARY E | Foun | 4522 Silver Star Road, Orlando, FL, 32808 |
Davis Stephanie A | Chief Executive Officer | 4522 Silver Star Rd, Orlando, FL, 32808 |
MENTAL ILLNESS PREVENTION PARTNERSHIP LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 4522 Silver Star Rd, Unit 267, Orlando, FL 32808 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | Mental Illness Prevention Partnership LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 4522 Silver Star Road, Unit 267, ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 4522 Silver Star Rd, Unit 267, Orlando, FL 32808 | - |
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-05 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-10-03 |
Florida Limited Liability | 2018-12-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State