Search icon

MWB PROPERTIES, LLC. - Florida Company Profile

Company Details

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

MWB PROPERTIES, 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 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2007 (18 years ago)
Document Number: L04000042450
FEI/EIN Number 593047390

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

Address: 1320 MAGNOLIA BAY COURT, MAITLAND, FL, 32751, US
Mail Address: 1320 MAGNOLIA BAY COURT, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNKERS SCOTT R President 1320 MAGNOLIA BAY COURT, MAITLAND, FL, 32751
BUNKERS MELISSA W Vice President 1320 MAGNOLIA BAY COURT, MAITLAND, FL, 32751
BUNKERS SCOTT R Agent 1320 MAGNOLIA BAY COURT, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-08-08 1320 MAGNOLIA BAY COURT, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2013-08-08 1320 MAGNOLIA BAY COURT, MAITLAND, FL 32751 -
REINSTATEMENT 2007-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-07-15 BUNKERS, SCOTT R -
REGISTERED AGENT ADDRESS CHANGED 2004-07-15 1320 MAGNOLIA BAY COURT, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State