Search icon

MSE HOLDINGS, LLC - Florida Company Profile

Company Details

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

MSE HOLDINGS, 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: 07 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2005 (20 years ago)
Document Number: L04000029000
FEI/EIN Number 201104859

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

Address: 13918 SHADY SHORES DRIVE, TAMPA, FL, 33613
Mail Address: 13918 SHADY SHORES DRIVE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDGERTON ROY G Managing Member 13918 SHADY SHORES DR, TAMPA, FL, 33613
EDGERTON MARY PRIN 13918 SHADY SHORES DR, TAMPA, FL, 33613
EDGERTON ROY G Manager 13918 SHADY SHORES DR, TAMPA, FL, 33613
GREGORY DOUGLAS Agent 607 WEST BAY STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 EDGERTON, MARK -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 7823 N. Dale Mabry, 100, Tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2017-04-25 GREGORY, DOUGLAS -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 607 WEST BAY STREET, TAMPA, FL 33606 -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State