Entity Name: | M GO BLUE! II L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M GO BLUE! II 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: | 11 Aug 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L99000005012 |
FEI/EIN Number |
593564951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3629 MADACA LANE, TAMPA, FL, 33618 |
Mail Address: | 3629 MADACA LANE, TAMPA, FL, 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRZCINSKI RICHARD | Manager | 3629 MADACA LANE, TAMPA, FL, 33618 |
TRZCINSKI RICHARD | Managing Member | 3629 MADACA LANE, TAMPA, FL, 33618 |
MILLER RICHARD D | Managing Member | 3629 MADACA LANE, TAMPA, FL, 33618 |
TRZCINSKI RICHARD L | Agent | 3629 MADACA LANE, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 3629 MADACA LANE, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 3629 MADACA LANE, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-26 | 3629 MADACA LANE, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-27 | TRZCINSKI, RICHARD L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State