Entity Name: | MHN GOVERNMENT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Feb 2017 (8 years ago) |
Date of dissolution: | 08 Jan 2025 (a month ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jan 2025 (a month ago) |
Document Number: | M17000001513 |
FEI/EIN Number | 42-1680916 |
Address: | 7700 Forsyth Blvd., St. Louis, MO, 63105, US |
Mail Address: | 7700 Forsyth Blvd, St. Louis, MO, 63105, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Baiocchi Sarah | Manager | 7700 Forsyth Blvd, St. Louis, MO, 63105 |
Redd Kathleen | Manager | 4151 E Commerce Way, Sacramento, CA, 95834 |
Semith Joseph | Manager | 21281 Burbank Blvd., Woodland Hills, CA, 91367 |
Name | Role | Address |
---|---|---|
Dinkelman Tricia | Vice President | 7700 Forsyth Blvd, St. Louis, MO, 63105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 7700 Forsyth Blvd., St. Louis, MO 63105 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-08 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-13 |
Foreign Limited | 2017-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State