Search icon

102 MLK, LLC - Florida Company Profile

Company Details

Entity Name: 102 MLK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

102 MLK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2002 (23 years ago)
Date of dissolution: 27 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2020 (5 years ago)
Document Number: L02000026193
FEI/EIN Number 431978678

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

Address: 120 E. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33603
Mail Address: 120 E. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLBERT ROBERT D Managing Member 120 E. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33603
BODIE DONALD LJr. Managing Member 120 E. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33603
ERGLE KIMBALL D Managing Member 120 E. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33603
TOLBERT ROBERT D Agent 120 E. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-27 - -
CHANGE OF MAILING ADDRESS 2008-04-25 120 E. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 120 E. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 120 E. MARTIN LUTHER KING JR. BLVD., TAMPA, FL 33603 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State