Search icon

MS WEBPRO, LLC - Florida Company Profile

Company Details

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

MS WEBPRO, 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: 17 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L02000033898
FEI/EIN Number 421565117

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

Address: 3655 Nantucket Island Drive, Port Orange, FL, 32129, US
Mail Address: 3655 Nantucket Island Drive, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWARD MELISSA S Manager 3655 Nantucket Island Drive, Port Orange, FL, 32129
HICKEY RAYMOND G Agent 913 GULF BREEZE PKWY. #5, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 3655 Nantucket Island Drive, 202, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2015-03-25 3655 Nantucket Island Drive, 202, Port Orange, FL 32129 -
REGISTERED AGENT NAME CHANGED 2006-12-11 HICKEY, RAYMOND G -
REGISTERED AGENT ADDRESS CHANGED 2006-12-11 913 GULF BREEZE PKWY. #5, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-03-16
Reg. Agent Change 2006-12-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State