Search icon

MLR MUSIC, LLC

Company Details

Entity Name: MLR MUSIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L03000001995
FEI/EIN Number 611439885
Address: 3515 S St Lucie Drive, Casselberry, FL, 32707, US
Mail Address: 3515 S St Lucie Drive, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA Lizelle Agent 3515 S St Lucie Drive, Casselberry, FL, 32707

Manager

Name Role Address
RIVERA RAPHAEL R Manager 3515 S St Lucie Drive, Casselberry, FL, 32707
RIVERA LIZELLE Manager 3515 S St Lucie Drive, Casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017752 DR. MUSIC TUSKAWILLA EXPIRED 2012-02-20 2017-12-31 No data 1295 TUSKAWILLA RD, SUITE 1009, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 3515 S St Lucie Drive, Casselberry, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2018-04-22 RIVERA, Lizelle No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 3515 S St Lucie Drive, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2018-04-22 3515 S St Lucie Drive, Casselberry, FL 32707 No data
REINSTATEMENT 2017-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000407916 TERMINATED 1000000783940 SEMINOLE 2018-05-29 2038-06-13 $ 1,712.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J09001129211 TERMINATED 1000000115818 07156 1703 2009-03-25 2029-04-08 $ 30,708.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-04-22
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-09-17
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State