Entity Name: | MLR FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MLR FLORIDA, 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: | 02 Aug 2004 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Oct 2019 (6 years ago) |
Document Number: | L04000056815 |
FEI/EIN Number |
202398162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21371 SWEETWATER LANE FLORIDA, BOCA RATON, FL, 33428, US |
Mail Address: | 21371 SWEETWATER LANE FLORIDA, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tanzer Henry | Manager | 21371 SWEETWATER LANE, Boca Raton, FL, 33428 |
SCENIC HOLDINGS FLORIDA, LLC | Manager | - |
TANZER MICHELLE F | Managing Member | 190 NW Corporate Blvd, BOCA RATON, FL, 33431 |
TANZER MICHELLE FESQ | Agent | C/O NELSON MULLINS BROAD CASSEL, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2019-10-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-18 | C/O NELSON MULLINS BROAD CASSEL, 1905 NW CORPORATE BLVD STE 310, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2015-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-22 | 21371 SWEETWATER LANE FLORIDA, BOCA RATON, FL 33428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-02 |
AMENDED ANNUAL REPORT | 2022-09-09 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-17 |
CORLCRACHG | 2019-10-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State