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. |
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 |
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 |
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 |
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 | - | - |
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