Search icon

MARKET PLACE STUART LLC - Florida Company Profile

Company Details

Entity Name: MARKET PLACE STUART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARKET PLACE STUART 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: 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: 11 Jan 2005 (20 years ago)
Date of dissolution: 23 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: L05000003466
FEI/EIN Number 251908008

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

Address: 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL, 33410, US
Mail Address: 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MPSV MANAGER LLC Manager
MPSV MANAGER LLC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-25 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-25 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-07-25 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2011-10-06 MPSV MANAGER LLC -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
MERGER 2005-02-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000051673

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-23
AMENDED ANNUAL REPORT 2021-07-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State