Entity Name: | MOUNT BEACON MGA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Aug 2014 (11 years ago) |
Date of dissolution: | 22 Nov 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Nov 2019 (5 years ago) |
Document Number: | M14000005515 |
FEI/EIN Number | 471292375 |
Address: | 1 South School Avenue, Sarasota, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Fay Sandy PEsq. | Agent | 1401 NW 136th Avenue, Sunrise, FL, 33323 |
Name | Role | Address |
---|---|---|
Wasserman W. N | President | 628 Hebron Avenue, Glastonbury, CT, 06033 |
Name | Role | Address |
---|---|---|
Powers Lori M | Vice President | 628 Hebron Avenue, Glastonbury, CT, 06033 |
Name | Role | Address |
---|---|---|
Terelmes Michael R | Chief Financial Officer | 628 Hebron Avenue, Glastonbury, CT, 06033 |
Name | Role | Address |
---|---|---|
Roth Andrew J | Director | 628 Hebron Avenue, Glastonbury, CT, 06033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-11-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-17 | 1 South School Avenue, Suite 900, Sarasota, FL 34237 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | Fay, Sandy P., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 1401 NW 136th Avenue, Suite 200, Sunrise, FL 33323 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-11-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-29 |
Foreign Limited | 2014-08-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State