Search icon

MIDTOWN CENTRE, LLC

Company Details

Entity Name: MIDTOWN CENTRE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 17 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M06000003946
FEI/EIN Number 201884513
Address: 3947 Boulevard Center Dr., Jacksonville, FL, 32207, US
Mail Address: 3947 Boulevard Center Dr., Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: DELAWARE

Agent

Name Role Address
Chritton Kirby JEsq. Agent 1301 Riverplace Boulevard, Jacksonville, FL, 32207

Executive

Name Role Address
DUBON DESIREE Executive 3947 Boulevard Center Dr., Jacksonville, FL, 32207

President

Name Role Address
Dubon Manuel H President 3947 Boulevard Center Dr., Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 1301 Riverplace Boulevard, Suite 1500, Jacksonville, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 3947 Boulevard Center Dr., Suite 5, Jacksonville, FL 32207 No data
CHANGE OF MAILING ADDRESS 2016-03-17 3947 Boulevard Center Dr., Suite 5, Jacksonville, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2016-03-17 Chritton, Kirby J., Esq. No data
LC AMENDMENT 2008-02-15 No data No data
CANCEL ADM DISS/REV 2007-10-17 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CONVERSION 2006-07-17 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L04000074546. CONVERSION NUMBER 700000058327

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State