Search icon

M.P. REAL, LLC. - Florida Company Profile

Company Details

Entity Name: M.P. REAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.P. REAL, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L00000002857
FEI/EIN Number 593633293

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

Address: 3618 Tiger Point Blvd., Gulf Breeze, FL, 32563, US
Mail Address: 3618 Tiger Point Blvd., Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDDICK PATRICIA Manager 3618 Tiger Point Blvd., Gulf Breeze, FL, 32563
RIDDICK MAX F Secretary 3618 Tiger Point Blvd., Gulf Breeze, FL, 32563
RIDDICK MAX F Treasurer 3618 Tiger Point Blvd., Gulf Breeze, FL, 32563
HIGHTOWER DAVID E Agent 119 N. Palafox St, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-20 119 N. Palafox St, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-09 3618 Tiger Point Blvd., Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2014-03-09 3618 Tiger Point Blvd., Gulf Breeze, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State