Entity Name: | M/I HOMES SERVICE, 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: | 16 May 2008 (17 years ago) |
Date of dissolution: | 20 Mar 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 20 Mar 2017 (8 years ago) |
Document Number: | M08000002331 |
FEI/EIN Number |
311626248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 EASTON OVAL, SUITE 500, COLUMBUS, OH, 43219, US |
Mail Address: | 3 EASTON OVAL, SUITE 500, COLUMBUS, OH, 43219, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MASON J. THOMAS | Manager | 3 EASTON OVAL, SUITE 500, COLUMBUS, OH, 43219 |
CREEK PHILLIP G | Manager | 3 EASTON OVAL, SUITE 500, COLUMBUS, OH, 43219 |
SCHOTTENSTEIN ROBERT H | Manager | 3 EASTON OVAL, SUITE 500, COLUMBUS, OH, 43219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 3 EASTON OVAL, SUITE 500, COLUMBUS, OH 43219 | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 3 EASTON OVAL, SUITE 500, COLUMBUS, OH 43219 | - |
Name | Date |
---|---|
LC Withdrawal | 2017-03-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-23 |
Foreign Limited | 2008-05-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State