Search icon

MP LLC

Company Details

Entity Name: MP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2001 (23 years ago)
Document Number: L01000015226
FEI/EIN Number 753069307
Address: 90 ALMERIA AVENUE, SUITE 204, CORAL GABLES, FL, 33134
Mail Address: 90 ALMERIA AVENUE, SUITE 204, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NACHMAN SETH Agent 90 ALMERIA AVE, CORAL GABLES, FL, 33134

Managing Member

Name Role Address
NACHMAN SETH Managing Member 90 ALMERIA AVE SUITE 204, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 90 ALMERIA AVENUE, SUITE 204, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2011-04-26 90 ALMERIA AVENUE, SUITE 204, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-01 90 ALMERIA AVE, SUITE 204, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2002-07-17 NACHMAN, SETH No data

Court Cases

Title Case Number Docket Date Status
MP, LLC, VS STERLING HOLDING, LLC, et al., 3D2015-0444 2015-02-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3721

Parties

Name MP LLC
Role Appellant
Status Active
Representations JASON GORDON
Name TORRES & VADILLO, LLP
Role Appellee
Status Active
Representations Harvey W. Gurland, Jr., Robert M. Klein, LYNN MAYNARD GOLLIN, PAUL A. SACK, PHILIP J. KANTOR
Name STERLING HOLDING, LLC
Role Appellee
Status Active
Name MANUEL J. VADILLO
Role Appellee
Status Active
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MP, LLC
Docket Date 2015-06-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellant¿s motion to relinquish jurisdiction is hereby denied.
Docket Date 2015-06-09
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to relinquish jurisdiction
On Behalf Of TORRES & VADILLO, LLP
Docket Date 2015-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 VOLUMES.
Docket Date 2015-05-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MP, LLC
Docket Date 2015-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MP, LLC
Docket Date 2015-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/6/15
Docket Date 2015-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TORRES & VADILLO, LLP
Docket Date 2015-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MP, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State