Entity Name: | MV PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MV PROPERTIES, 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: |
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 Apr 2002 (23 years ago) |
Document Number: | L02000009605 |
FEI/EIN Number |
010685124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O TAMPA ORTHOPEDIC & SPORTS MEDICINE, 602 SOUTH HOWARD AVENUE, TAMPA, FL, 33606 |
Mail Address: | C/O TAMPA ORTHOPEDIC & SPORTS MEDICINE, 602 SOUTH HOWARD AVENUE, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY DANIEL | Manager | 4215 SYLVAN RAMBLE STREET, TAMPA, FL, 33609 |
JENNEWEIN JONATHAN P | Agent | 101 EAST KENNEDY BOULEVARD, SUITE 3700, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2003-01-29 | C/O TAMPA ORTHOPEDIC & SPORTS MEDICINE, 602 SOUTH HOWARD AVENUE, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2003-01-29 | C/O TAMPA ORTHOPEDIC & SPORTS MEDICINE, 602 SOUTH HOWARD AVENUE, TAMPA, FL 33606 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000331148 | TERMINATED | 1000000825443 | HILLSBOROU | 2019-05-02 | 2039-05-08 | $ 5,136.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State