Search icon

MORNINGSIDE VENTURE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MORNINGSIDE VENTURE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Sep 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M07000005604
FEI/EIN Number 260717168

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

Address: 508 BOSTON PROVIDENCE TURNPIKE, NORWOOD, MA, 02062
Mail Address: 508 BOSTON PROVIDENCE TURNPIKE, NORWOOD, MA, 02062
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MARTIN DEFOREST E President 508 BOSTON PROVIDENCE TURNPIKE, NORWOOD, MA, 02062
MARTIN DEFOREST E Agent 1507 LAKE BALDWIN LANE, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09056900400 DUNKIN DONUTS EXPIRED 2009-02-25 2014-12-31 - DUNKIN DONUTS, 5422 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-05 MARTIN, DEFOREST EIII -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 1507 LAKE BALDWIN LANE, ORLANDO, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-15 508 BOSTON PROVIDENCE TURNPIKE, NORWOOD, MA 02062 -
CHANGE OF MAILING ADDRESS 2009-07-15 508 BOSTON PROVIDENCE TURNPIKE, NORWOOD, MA 02062 -
LC NAME CHANGE 2007-11-01 MORNINGSIDE VENTURE GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000368867 LAPSED CACE 09-058099 BROWARD COUNTY CIRCUIT COURT 2010-02-18 2015-03-01 $182,766.83 GRE RED WILLOW, L.P., C/O STILES CORP. 300 S.E. 2ND STREET, FT. LAUDERDALE, FL, 33301

Documents

Name Date
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-07-15
ANNUAL REPORT 2008-07-28
LC Name Change 2007-11-01
Foreign Limited 2007-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State