Search icon

MG MALLS, LLC - Florida Company Profile

Company Details

Entity Name: MG MALLS, 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: 25 Jan 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: M10000000341
FEI/EIN Number 271638480

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

Address: 1655 PALM BEACH LAKES BLVD STE 903, WEST PALM BEACH, FL, 33401, US
Mail Address: 1655 PALM BEACH LAKES BLVD STE 903, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCENTEE WILLIAM JIII Chief Financial Officer 1655 PALM BEACH LAKES BLVD STE 903, WEST PALM BEACH, FL, 33401
MCENTEE WILLIAM JIII Agent 1655 PALM BEACH LAKES BLVD STE 903, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067388 MG RADIO ACTIVE 2023-06-01 2028-12-31 - 1655 PALM BEACH LAKES BLVD STE 903, WEST PALM BEACH, FL, 33401
G20000086679 MGM OUTDOOR ACTIVE 2020-07-22 2025-12-31 - 1655 PALM BEACH LAKES BLVD STE 903, WEST PALM BEACH, FL, 33401
G14000003690 MGM BACKLITS EXPIRED 2014-01-10 2019-12-31 - 1675 PALM BEACH LAKES BLVD STE 1000, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 1655 PALM BEACH LAKES BLVD STE 903, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-04-17 1655 PALM BEACH LAKES BLVD STE 903, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 1655 PALM BEACH LAKES BLVD STE 903, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2016-04-28 MCENTEE, WILLIAM J, III -
LC NAME CHANGE 2015-05-26 MG MALLS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
LC Name Change 2015-05-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State