Entity Name: | MLG MANAGEMENT, 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: | 18 Feb 1999 (26 years ago) |
Date of dissolution: | 07 Mar 2016 (9 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 07 Mar 2016 (9 years ago) |
Document Number: | M99000000240 |
FEI/EIN Number |
391827590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13400 BISHOP'S LANE, SUITE 270, BROOKFIELD, WI, 53005, US |
Mail Address: | 13400 BISHOP'S LANE, SUITE 270, BROOKFIELD, WI, 53005, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
WALLEN TIMOTHY J | Chief Executive Officer | 16550 PRAIRIE CT, BROOKFIELD, WI, 53005 |
WALLEN TIMOTHY J | Treasurer | 16550 PRAIRIE CT, BROOKFIELD, WI, 53005 |
WESTLING BRUCE N | Director | 900 W CLOVERNOOK LN, GLENDALE, WI, 53217 |
CHAVIN BARRY S | Director | 710 W HADDONSTONE PL, MEQUON, WI, 53092 |
TESKE ANDREW C | Assistant Secretary | W290 B3665 TALLTREE CT, PEWAUKEE, WI, 53072 |
TESKE ANDREW C | Director | W290 B3665 TALLTREE CT, PEWAUKEE, WI, 53072 |
ZIMMER MICHAEL S | Vice President | 555 PARK CIR, ELM GROVE, WI, 53022 |
ZIMMER MICHAEL S | Secretary | 555 PARK CIR, ELM GROVE, WI, 53022 |
BENNETT SUSAN FLEMING E | Agent | 401 E JACKSON STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 13400 BISHOP'S LANE, SUITE 270, BROOKFIELD, WI 53005 | - |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 13400 BISHOP'S LANE, SUITE 270, BROOKFIELD, WI 53005 | - |
CANCEL ADM DISS/REV | 2010-04-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2016-03-07 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-03-30 |
REINSTATEMENT | 2010-04-07 |
ANNUAL REPORT | 2008-05-16 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-02-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State