Search icon

MPK, LLC - Florida Company Profile

Company Details

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

MPK, 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: 22 Mar 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 May 2004 (21 years ago)
Document Number: L02000006914
FEI/EIN Number 030435184

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

Address: 4804 SW 80TH AVENUE, OCALA, FL, 34481
Mail Address: 4804 SW 80TH AVENUE, OCALA, FL, 34481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREYSA PATRIK Manager 4804 SW 80TH AVENUE, OCALA, FL, 34481
KREYSOVA MARTINA Manager 4804 SW 80TH AVENUE, OCALA, FL, 34481
BROEHM LUCIE P Agent 4804 SW 80TH AVENUE, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-22 BROEHM, LUCIE P -
CHANGE OF PRINCIPAL ADDRESS 2007-02-27 4804 SW 80TH AVENUE, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2007-02-27 4804 SW 80TH AVENUE, OCALA, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-27 4804 SW 80TH AVENUE, OCALA, FL 34481 -
REINSTATEMENT 2004-05-28 - -
NAME CHANGE AMENDMENT 2004-05-28 MPK, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State