Entity Name: | MRP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MRP 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: | 03 Feb 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Oct 2005 (19 years ago) |
Document Number: | L03000003952 |
FEI/EIN Number |
431995536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 327 Newcastle St., Boca Raton, FL, 33487, US |
Mail Address: | 327 Newcastle St., Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIAZZA MATTHEW R | Manager | 327 Newcastle St., Boca Raton, FL, 33487 |
ERICKSON KRISTIN | Manager | 1190 Sea Grape Circle, DELRAY BEACH, FL, 33445 |
ERICKSON LISE | Manager | 280 Mountain Rd., Wilton, CT, 06897 |
MEDEROS LEGAL, PLLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000011002 | NANO PIZZAZZ | ACTIVE | 2023-01-23 | 2028-12-31 | - | 327 NEWCASTLE ST, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-26 | Mederos Legal, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 7000 W Palmetto Park Rd. Ste 210, boca raton, FL 33433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 327 Newcastle St., Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 327 Newcastle St., Boca Raton, FL 33487 | - |
CANCEL ADM DISS/REV | 2005-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State