Entity Name: | MB PARTNER PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MB PARTNER 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Aug 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000063225 |
FEI/EIN Number |
201546447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26736 U.S. Hwy 27, Suite 202, LEESBURG, FL, 34748, US |
Mail Address: | 26736 U.S. Hwy 27, Suite 202, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Phillip S | Manager | 26736 U.S. Hwy 27, Suite 202, LEESBURG, FL, 34748 |
SKATES JEFFREY P | Agent | 1028 Lake Sumter Landing, THE VILLAGES, FL, 32162 |
SKATES JEFFREY P | Manager | 1028 Lake Sumter Landing, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 26736 U.S. Hwy 27, Suite 202, LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 26736 U.S. Hwy 27, Suite 202, LEESBURG, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-04 | 1028 Lake Sumter Landing, THE VILLAGES, FL 32162 | - |
LC AMENDMENT | 2007-09-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State