Search icon

MLF PROPERTIES LLC

Company Details

Entity Name: MLF PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Oct 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L03000039034
FEI/EIN Number 651222191
Address: 7310 ELYSE CIRCLE, PORT ST LUCIE, FL, 34952
Mail Address: PO BOX 4302, FT. PIERCE, FL, 34948
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BECHT EDWARD W Agent 321 SO. SECOND ST., FORT PIERCE, FL, 34950

Managing Member

Name Role Address
FLOYD MARK C Managing Member PO BOX 4302, FT. PIERCE, FL, 34948
FLOYD LISA M Managing Member PO BOX 4302, FT. PIERCE, FL, 34948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 7310 ELYSE CIRCLE, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2011-04-25 7310 ELYSE CIRCLE, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2004-02-09 BECHT, EDWARD W No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-09 321 SO. SECOND ST., FORT PIERCE, FL 34950 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001081030 LAPSED 562009CA009967 19TH CIRCUIT, ST. LUCIE COUNTY 2010-11-22 2015-11-30 $10,747,825.68 CF HUDSON RE HOLDCO LLC, ASSIGNEE OF CHRYSLER FINANCIAL, 27777 INKSTER ROAD, FARMINGTON HILLS, MICHIGAN 48334

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-01-14
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-02-09
Florida Limited Liabilites 2003-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State