Search icon

MIDWEST ASSETS & OPERATIONS, LLC

Company Details

Entity Name: MIDWEST ASSETS & OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: M17000003367
FEI/EIN Number 814940892
Address: 6725 Lanier Islands Parkway, Buford, GA, 30518, US
Mail Address: 6725 Lanier Islands Parkway, Buford, GA, 30518, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
EZZELL JACK Chief Financial Officer 6725 Lanier Islands Parkway, Buford, GA, 30518

Member

Name Role Address
One Water Assets & Operations, LLC Member 6725 Lanier Islands Parkway, Buford, GA, 30518

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007550 ROSCIOLI YACHTING CENTER ACTIVE 2021-01-15 2026-12-31 No data 6275 LANIER ISLAND PKWY, BUFORD, GA, 30518
G20000156932 TOM GEORGE YACHT SALES ACTIVE 2020-12-10 2025-12-31 No data 6275 LANIER ISLANDS PKWY, BUFORD, GA, 30518
G20000155037 TOM GEORGE YACHT GROUP ACTIVE 2020-12-07 2025-12-31 No data 17116 US HWY 19, CLEARWATER, FL, 33764
G20000115026 GRANDE YACHTS ACTIVE 2020-08-21 2025-12-31 No data 101 N CLEMATIS ST, STE 150, WEST PALM BEACH, FL, 33401
G19000036382 GRANDE YACHTS INTERNATIONAL EXPIRED 2019-03-19 2024-12-31 No data 6275 LANIER ISLANDS PARKWAY, BUFORD, GA, 30518
G17000062193 GRANDE YACHTS EXPIRED 2017-06-06 2022-12-31 No data 580 N FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 6725 Lanier Islands Parkway, Buford, GA 30518 No data
CHANGE OF MAILING ADDRESS 2024-05-01 6725 Lanier Islands Parkway, Buford, GA 30518 No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
LC STMNT OF RA/RO CHG 2023-12-22 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-22 CORPORATION SERVICE COMPANY No data
LC AMENDMENT 2021-05-06 No data No data
LC AMENDMENT 2019-04-22 No data No data
LC STMNT OF RA/RO CHG 2018-12-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
CORLCRACHG 2023-12-22
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-24
LC Amendment 2021-05-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
LC Amendment 2019-04-22
ANNUAL REPORT 2019-02-20
CORLCRACHG 2018-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State