Search icon

FEI MITBANK, L.L.C. - Florida Company Profile

Company Details

Entity Name: FEI MITBANK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEI MITBANK, L.L.C. 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: 30 Nov 1998 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L98000002914
FEI/EIN Number 650883660

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

Mail Address: JACK O. HACKETT II, 99 NESBIT STREET, PUNTA GORDA, FL, 33950, US
Address: 2570 COMMERCE PARKWAY, NORTH PORT, FL, 34289, US
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS DONALD H Managing Member 2570 COMMERCE PARKWAY, NORTH PORT, FL, 34289
KOCUR CHARLES L Managing Member 2570 COMMERCE PARKWAY, NORTH PORT, FL, 34289
DODD ANDREW J Managing Member 2570 COMMERCE PARKWAY, NORTH PORT, FL, 34289
HACKETT JACK OII Agent FARR LAW FIRM, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 2570 COMMERCE PARKWAY, NORTH PORT, FL 34289 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 FARR LAW FIRM, 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2015-03-31 2570 COMMERCE PARKWAY, NORTH PORT, FL 34289 -
REGISTERED AGENT NAME CHANGED 2013-04-29 HACKETT, JACK O, II -
REINSTATEMENT 2011-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-19
REINSTATEMENT 2011-04-25
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State