Search icon

M.B.A. BUSINESS SERVICE CENTER, LC - Florida Company Profile

Company Details

Entity Name: M.B.A. BUSINESS SERVICE CENTER, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.B.A. BUSINESS SERVICE CENTER, LC 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: 02 Oct 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2008 (17 years ago)
Document Number: L02000026120
FEI/EIN Number 46-5681413

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

Address: 3821 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952, US
Mail Address: 3821 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeGraw Sean Manager 2400 Tamarind St, PORT CHARLOTTE, FL, 33948
DeGraw Charlene Manager 2400 Tamarind st, Port Charlotte, FL, 33948
DeGraw Charlene Agent 3821 Tamiami Trl, Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 3821 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2024-04-10 3821 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 3821 Tamiami Trl, Port Charlotte, FL 33952 -
REGISTERED AGENT NAME CHANGED 2022-04-26 DeGraw, Charlene -
LC AMENDMENT 2008-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State