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. |
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 |
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 |
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 |
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 | - |
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