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. |
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 |
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 |
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 | - |
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