Search icon

MPN, LLC - Florida Company Profile

Company Details

Entity Name: MPN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MPN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jun 2023 (2 years ago)
Document Number: L01000007364
FEI/EIN Number 22-2397142

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

Address: 194 KATHERINE RD, RIDGEWOOD, NJ, 07450
Mail Address: 194 KATHERINE RD, RIDGEWOOD, NJ, 07450
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKenna Ryan P Authorized Member 194 Katherine Rd, RIDGEWOOD, NJ, 07450
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-22 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-22 194 KATHERINE RD, RIDGEWOOD, NJ 07450 -
CHANGE OF MAILING ADDRESS 2023-06-22 194 KATHERINE RD, RIDGEWOOD, NJ 07450 -
REGISTERED AGENT NAME CHANGED 2023-06-22 CT CORPORATION SYSTEM -
LC AMENDMENT 2018-03-13 - -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CONVERSION 2001-05-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A98000000963. CONVERSION NUMBER 300000036613

Documents

Name Date
ANNUAL REPORT 2024-02-08
CORLCRACHG 2023-06-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-02
LC Amendment 2018-03-13
ANNUAL REPORT 2017-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State