Search icon

MIDTOWN INVESTMENTS, LLC. - Florida Company Profile

Branch

Company Details

Entity Name: MIDTOWN INVESTMENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2008 (17 years ago)
Branch of: MIDTOWN INVESTMENTS, LLC., MINNESOTA (Company Number dd31f6be-8bd4-e011-a886-001ec94ffe7f)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: M08000002044
FEI/EIN Number 202971506

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

Address: 2200 BRUNER LANE, UNIT 3, FORT MYERS, FL, 33912, US
Mail Address: 7100 NORTHLAND CIRCLE, N., SUITE 410, BROOKLYN PARK, MN, 55428, US
ZIP code: 33912
County: Lee
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
RICHARDSON JASON R Managing Member 7100 NORTHLAND CIRCLE N. SUITE 410, BROOKLYN PARK, MN, 55428
GELB DANIEL L Managing Member 7100 NORTHLAND CIRCLE N. SUITE 410, BROOKLYN PARK, MN, 55428
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08140700092 CUSTOM MEDICAL SOLUTIONS ACTIVE 2008-05-19 2028-12-31 - 7100 NORTHLAND CIRCLE, SUITE 410, BROOKLYN PARK, MN, 55428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC STMNT OF RA/RO CHG 2020-03-02 - -
REGISTERED AGENT NAME CHANGED 2020-03-02 INCORP SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2010-07-06 2200 BRUNER LANE, UNIT 3, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-31
CORLCRACHG 2020-03-02
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State