Search icon

MPLV LLC - Florida Company Profile

Company Details

Entity Name: MPLV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MPLV 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: 21 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2009 (16 years ago)
Document Number: L05000007026
FEI/EIN Number 421658663

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

Address: 6432 CRYSTAL BEACH ROAD, WINTER HAVEN, FL, 33880, US
Mail Address: 6432 CRYSTAL BEACH ROAD, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANKFORD MATTHEW Manager 6432 CRYSTAL BEACH ROAD, WINTER HAVEN, FL, 33880
LANKFORD MATHEW Agent 6432 CRYSTAL BEACH ROAD, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113006 EMPIRE ROOFING EXPIRED 2011-11-21 2016-12-31 - 6432 CRYSTAL BEACH RD, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 6432 CRYSTAL BEACH ROAD, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2018-03-08 6432 CRYSTAL BEACH ROAD, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 6432 CRYSTAL BEACH ROAD, WINTER HAVEN, FL 33880 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-17 LANKFORD, MATHEW -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State