Search icon

MG DAVENPORT 619 LLC - Florida Company Profile

Company Details

Entity Name: MG DAVENPORT 619 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG DAVENPORT 619 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: 09 Mar 2023 (2 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jun 2023 (2 years ago)
Document Number: L23000124787
FEI/EIN Number 92-2806081

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

Address: 3225 McLeod Dr, Suite 100, Las Vegas, NV, 89121, US
Mail Address: 109 Ambersweet Way PMB 357, Davenport, FL, 33897, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ANDERSON REGISTERED AGENTS, INC. Agent
MAGNOLIA GATE, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124274 STRICKLAND BROTHERS 10 MINUTE OIL CHANGE ACTIVE 2023-10-06 2028-12-31 - 109 AMBERSWEET WAY, PMB 357, DAVENPORT, FL, 33897
G23000094134 STRICKLAND BROTHERS 10 MINUTE OIL CHANGE ACTIVE 2023-08-11 2028-12-31 - 109 AMBERSWEET WAY, PMB 357, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 3225 McLeod Dr, Suite 100, Las Vegas, NV 89121 -
CHANGE OF MAILING ADDRESS 2024-04-21 3225 McLeod Dr, Suite 100, Las Vegas, NV 89121 -
REGISTERED AGENT NAME CHANGED 2024-04-21 ANDERSON REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 625 E. Twiggs Street, Suite 110, Tampa, FL 33602 -
LC STMNT OF RA/RO CHG 2023-06-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
CORLCRACHG 2023-06-15
Florida Limited Liability 2023-03-09

Date of last update: 03 May 2025

Sources: Florida Department of State