Search icon

M.P.R., LLC

Company Details

Entity Name: M.P.R., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 May 2001 (24 years ago)
Date of dissolution: 05 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: L01000008593
FEI/EIN Number 593760467
Address: 10006 Cross Creek Blvd., Suite #59, TAMPA, FL, 33647, US
Mail Address: 10006 Cross Creek Blvd., Suite #59, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
modi bhavin Agent 10006 Cross Creek Blvd., TAMPA, FL, 33647

Manager

Name Role Address
bhavin modi Manager 10006 Cross Creek Blvd., TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063506 AMERICA'S BEST INN EXPIRED 2013-06-24 2018-12-31 No data 701 EAST FLETCHER AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-05 No data No data
CHANGE OF MAILING ADDRESS 2017-03-17 10006 Cross Creek Blvd., Suite #59, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2017-03-17 modi, bhavin No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 10006 Cross Creek Blvd., Suite #59, TAMPA, FL 33647 No data
REINSTATEMENT 2017-03-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 10006 Cross Creek Blvd., Suite #59, TAMPA, FL 33647 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-07-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2004-10-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000826403 ACTIVE 1000000594293 HILLSBOROU 2014-03-13 2034-08-01 $ 10,952.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000826411 ACTIVE 1000000594295 HILLSBOROU 2014-03-13 2034-08-01 $ 12,148.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001391805 ACTIVE 1000000527070 HILLSBOROU 2013-09-05 2033-09-12 $ 5,070.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001341909 ACTIVE 1000000520650 HILLSBOROU 2013-08-14 2033-09-05 $ 4,163.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2017-03-17
ANNUAL REPORT 2013-01-25
REINSTATEMENT 2012-07-16
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-03-17
REINSTATEMENT 2004-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State