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. |
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 |
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 |
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 | - | - |
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