Search icon

MUVR, LLC - Florida Company Profile

Company Details

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

MUVR, 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: 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: 20 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: L03000018176
FEI/EIN Number 320076729

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

Address: 5820 W Linebaugh Ave, TAMPA, FL, 33624, US
Mail Address: 5820 W Linebaugh Ave, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELAEZ ROBERT Managing Member 5820 W Linebaugh Ave, TAMPA, FL, 33624
PELAEZ ROBERT Agent 5820 W Linebaugh Ave, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-19 5820 W Linebaugh Ave, TAMPA, FL 33624 -
REINSTATEMENT 2018-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-19 5820 W Linebaugh Ave, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2018-10-19 5820 W Linebaugh Ave, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-07-28 PELAEZ, ROBERT -
REINSTATEMENT 2015-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State