Search icon

MPOWER PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MPOWER PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MPOWER PROPERTY MANAGEMENT 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: 03 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jun 2014 (11 years ago)
Document Number: L05000022469
FEI/EIN Number 223929718

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

Address: 5305 Title Row Drive, Bradenton, FL, 34210, US
Mail Address: 5305 Title Row Drive, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTERFIELD ARIANNA Managing Member 6033 34th Street West, Bradenton, FL, 34210
WESTERFIELD-MARUCA DIVINA K Managing Member 5305 Title Row Drive, Bradenton, FL, 34210
Westerfield-Maruca Divina Agent 5305 Title Row Drive, Bradenton, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052967 MARUCA REALTY ACTIVE 2019-04-30 2029-12-31 - 5305 TITLE ROW DRIVE, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 5305 Title Row Drive, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2021-04-24 5305 Title Row Drive, Bradenton, FL 34210 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 5305 Title Row Drive, Bradenton, FL 34210 -
REGISTERED AGENT NAME CHANGED 2017-04-24 Westerfield-Maruca, Divina -
LC AMENDMENT 2014-06-25 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State